GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Workshop 59 Church Way Falmouth Cornwall TR11 4SG England to Centenary House Rydon Lane Peninsula Park Exeter Devon EX2 7XE on October 7, 2020
filed on: 7th, October 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 13, 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 17, 2018 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2015 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 11, 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Old Workshop Riverside Perranarworthal Truro Cornwall TR3 7NY to The Old Workshop 59 Church Way Falmouth Cornwall TR11 4SG on December 18, 2015
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 11, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 13, 2015: 600.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 11, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 28, 2014: 600.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 11, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: December 19, 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 19, 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 11, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from February 28, 2011 to March 31, 2011
filed on: 16th, June 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 2
filed on: 29th, March 2011
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 11, 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on January 11, 2011. Old Address: Porth Gwyn Avenue Road Falmouth Cornwall TR11 4AY United Kingdom
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On April 13, 2010 new director was appointed.
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2010 new director was appointed.
filed on: 12th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 26, 2010 new director was appointed.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 26, 2010 new director was appointed.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 26, 2010 new director was appointed.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 26, 2010 new director was appointed.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 26, 2010 new director was appointed.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 15, 2010
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|