DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Tue, 29th Sep 2020 secretary's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 29th Sep 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Apt 1087 Chynoweth House Trevissome Park Trevissome Park Truro TR4 8UN on Wed, 30th Sep 2020 to 20 Launcestone Close Earley Reading RG6 5RY
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Sep 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Sep 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 30th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Jun 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 28th Aug 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jun 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2011
| incorporation
|
|