CS01 |
Confirmation statement with no updates Sunday 7th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th May 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 14,Kernick Industrial Estate Kernick Road Penryn Cornwall TR10 9EP to Amba House, 4th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA on Monday 15th June 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 16th May 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 7th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 7th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9-11 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ United Kingdom to Unit 14,Kernick Industrial Estate Kernick Road Penryn Cornwall TR10 9EP on Tuesday 9th September 2014
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 7th May 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th June 2013
filed on: 6th, August 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 19th July 2013.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th July 2013.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, May 2013
| incorporation
|
Free Download
(36 pages)
|