(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 30, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 17, 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 17, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 17, 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 17, 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 17, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 18, 2018 new director was appointed.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 4, 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Fore Street St Austell Cornwall PL25 5ER. Change occurred on July 4, 2018. Company's previous address: 14 North Parade Penzance TR18 4SL England.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 13, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 13, 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 17, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 20, 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 22, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 North Parade Penzance TR18 4SL. Change occurred on August 1, 2017. Company's previous address: 19 South Road Goldsithney Penzance Cornwall TR20 9LF United Kingdom.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 17, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On June 17, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 20, 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2016
| incorporation
|
Free Download
(7 pages)
|