(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 16th November 2020
filed on: 16th, November 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 18th May 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 18th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 18th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 8th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 8th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 8th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 16th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 13 Bowling Green Terrace St. Ives Cornwall TR26 1JS. Change occurred on Friday 11th September 2015. Company's previous address: Unit 2 Hurling Way St Columb Major Business Park St Columb Cornwall TR9 6SX United Kingdom.
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st April 2015.
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th April 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 21st April 2015) of a secretary
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st April 2015
filed on: 21st, April 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 16th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|