(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 17th January 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63 Meneage Street Helston TR13 8RB England to Chandlers Accountants 2 West Street Penryn TR10 8EW on Friday 7th January 2022
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th January 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th January 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th January 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 24th March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Glenthorne Rd Threemile Stone Truro Cornwall TR3 6TT to 63 Meneage Street Helston TR13 8RB on Monday 12th September 2016
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 17th January 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st December 2013 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st December 2013 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th September 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th September 2013.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 1st August 2013 from 63 Meneage Street Helston TR13 8RB United Kingdom
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(36 pages)
|