(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 8th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2021/01/31
filed on: 8th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/02/14
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/02/14
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 9th, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/02/28
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/06/01
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/05/28
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018/05/31
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/02/02
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Jeremy Eng Sibbald House 9 North Street Fowey Cornwall PL23 1DB
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/14
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/01/03
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/02/14
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/14
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/02/28
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/14
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/12
capital
|
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Jeremy Eng Sibbald House 9 North Street Fowey Cornwall PL23 1DB
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/14
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 25th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2013/05/29.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/04/10 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/14
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/12/10 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2012
| incorporation
|
Free Download
(22 pages)
|