GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Collacombe Barton Lamerton Tavistock Devon PL19 8SB. Previous address: C/O Saffery Champness St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England
filed on: 26th, March 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Mar 2021. New Address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Previous address: Collacombe Barton Lamerton Tavistock Devon PL19 8SB
filed on: 23rd, March 2021
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Feb 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 22nd Feb 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 13th Feb 2021: 2277287.00 GBP
filed on: 23rd, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Dec 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Mon, 13th May 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th May 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th May 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(10 pages)
|
AD03 |
Registered inspection location new location: C/O Saffery Champness St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 22nd Dec 2018: 1353500.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Dec 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th Dec 2017: 753500.00 GBP
filed on: 3rd, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Dec 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Dec 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Dec 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Dec 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 14th Jun 2012. Old Address: Ridge Grove Russell Street Tavistock PL19 8BE England
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 2nd Apr 2012: 653500.00 GBP
filed on: 11th, May 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2011 to Sat, 31st Mar 2012
filed on: 11th, May 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed new quay harbour LIMITEDcertificate issued on 16/02/12
filed on: 16th, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Mon, 30th Jan 2012 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 10th Feb 2012
filed on: 10th, February 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 22nd Dec 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Dec 2010 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th May 2010: 3500.00 GBP
filed on: 9th, June 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Mon, 4th Jan 2010 - the day director's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Dec 2009 new director was appointed.
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Dec 2009 new director was appointed.
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2009
| incorporation
|
Free Download
(17 pages)
|