(CS01) Confirmation statement with updates 22nd October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 22nd October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 22nd November 2018. New Address: Francis Clark Llp Lowin House Tregolls Road Truro Cornwall TR1 2NA. Previous address: 9 Union Place Truro Cornwall TR1 1EP United Kingdom
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, August 2018
| resolution
|
Free Download
(24 pages)
|
(PSC07) Cessation of a person with significant control 18th May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st May 2018. New Address: 9 Union Place Truro Cornwall TR1 1EP. Previous address: 14 Rockingham Court Towton Tadcaster LS24 9TL England
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(TM01) 18th May 2018 - the day director's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th March 2018
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st March 2018: 1.00 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd October 2016
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd November 2016. New Address: 14 Rockingham Court Towton Tadcaster LS24 9TL. Previous address: Regency House Westminster Place, York Business Park Nether Poppleton York North Yorkshire YO26 6RW England
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd November 2016. New Address: 14 Rockingham Court Towton Tadcaster LS24 9TL. Previous address: 14 Rockingham Court Towton Tadcaster LS24 9TL England
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(TM02) 23rd November 2016 - the day secretary's appointment was terminated
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, October 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 23rd October 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|