GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Rectory Glebe Crescent St. Issey Wadebridge PL27 7HJ England on 2nd March 2023 to Sunnyside Leebotwood Church Stretton SY6 6LX
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sunnyside Leebotwood Church Stretton SY6 6LX England on 2nd March 2023 to Sunnyside Leebotwood Church Stretton SY6 6LX
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th February 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 094432600001 in full
filed on: 15th, February 2023
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mr S Taylor Springfields Fun Park Ruthvoes St. Columb Cornwall TR9 6HU England on 14th May 2020 to The Rectory Glebe Crescent St. Issey Wadebridge PL27 7HJ
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 183 Walsall Road Great Wyrley Walsall West Midlands WS6 6NL England on 11th February 2016 to C/O Mr S Taylor Springfields Fun Park Ruthvoes St. Columb Cornwall TR9 6HU
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094432600001, created on 18th June 2015
filed on: 20th, June 2015
| mortgage
|
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on 12th May 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th May 2015
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(14 pages)
|