(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Sep 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Sep 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) Director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Empress Avenue Penzance Cornwall TR18 2UQ on Wed, 15th Jun 2022 to Fairfield House Lower Quarter Ludgvan Cornwall TR20 8EJ
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th Aug 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 6th Apr 2016
filed on: 6th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed buyahash LTDcertificate issued on 07/12/15
filed on: 7th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Aug 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Aug 2014
filed on: 6th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 6th Sep 2014: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 31st Aug 2014 to Mon, 30th Jun 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 3rd Apr 2014. Old Address: 4a Trewartha Terrace Penzance Cornwall TR18 2HE United Kingdom
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Apr 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2013
| incorporation
|
|