GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2022
| dissolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 24th January 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 24th January 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1a Bonython Close Mylor Bridge Falmouth TR11 5NF. Change occurred on Thursday 18th November 2021. Company's previous address: 14 Mitchell Hill Terrace Truro TR1 1HY England.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Mitchell Hill Terrace Truro TR1 1HY. Change occurred on Monday 7th August 2017. Company's previous address: C/O Wrights Accountants Ltd PO Box 508 35 Water Lane Exeter EX2 8BY England.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Wrights Accountants Ltd PO Box 508 35 Water Lane Exeter EX2 8BY. Change occurred on Wednesday 18th January 2017. Company's previous address: 14 Mitchell Hill Terrace Truro Cornwall TR1 1HY.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st July 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 31st July 2012 from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st July 2012.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2012
| incorporation
|
Free Download
(20 pages)
|