GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O James Bendrey Accountants Ltd Boscawen Park St. Dennis St. Austell Cornwall PL26 8DT. Change occurred on March 16, 2022. Company's previous address: Unit 5F St Columb Industrial Estate St Columb TR9 6SF England.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 31, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 5F St Columb Industrial Estate St Columb TR9 6SF. Change occurred on May 19, 2021. Company's previous address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG. Change occurred on October 26, 2016. Company's previous address: The Pines Boars Head Crowborough East Sussex TN6 3HD.
filed on: 26th, October 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tidy valley LIMITEDcertificate issued on 29/07/15
filed on: 29th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On July 16, 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 16, 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 16, 2015: 100.00 GBP
filed on: 28th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to October 31, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to October 31, 2011
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
On December 20, 2011 new director was appointed.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 20, 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 20, 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2010
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 2nd, November 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2009
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|