GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-31
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Brook Street Falmouth TR11 3QD. Change occurred on 2019-12-09. Company's previous address: Flat 3 Trefusis Tolcarne Road Newquay Cornwall TR7 2NQ England.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 3 Trefusis Tolcarne Road Newquay Cornwall TR7 2NQ. Change occurred on 2019-03-25. Company's previous address: 27 Gleneagles 21 the Avenue Poole BH13 6HH England.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-03-25 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-25
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 15th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-31
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-31
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-01-02
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-02 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-02 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Gleneagles 21 the Avenue Poole BH13 6HH. Change occurred on 2017-09-22. Company's previous address: Flat 1, Kellaway Avenue Henleaze Bristol B56 7XP England.
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-06-30
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-28
filed on: 28th, February 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-01
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-31
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-07-01
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 1, Kellaway Avenue Henleaze Bristol B56 7XP. Change occurred on 2017-02-27. Company's previous address: 3 Cedar Drive Streetly Sutton Coldfield B74 3RJ United Kingdom.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Cedar Drive Streetly Sutton Coldfield B74 3RJ. Change occurred on 2017-01-20. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-04
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-04
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, December 2014
| incorporation
|
Free Download
(26 pages)
|