GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, January 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 19th Oct 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 19th Oct 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 23rd Dec 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Hillside Court Bodmin Cornwall PL31 2LF England on Wed, 8th Jan 2020 to 73 Kinsman Estate Bodmin PL31 1PQ
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Dec 2019 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Aug 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 12th Apr 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 31st Mar 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Mar 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Mar 2016
filed on: 7th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Fri, 10th Apr 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|