(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Fuel Accountancy Services 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st England to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on November 21, 2023
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 2, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 East Park Kernborough Kingsbridge Devon TQ7 2LL England to C/O Fuel Accountancy Services 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st on February 6, 2023
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2022 to February 28, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 22, 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 22, 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 22, 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 22, 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 22, 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 22, 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 22, 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 31, 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2022 new director was appointed.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2022 director's details were changed
filed on: 13th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 1, 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 1, 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Searle Terrace Searle Terrace Northam Bideford EX39 1DD England to 3 East Park Kernborough Kingsbridge Devon TQ7 2LL on March 1, 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28a Westgate Street Launceston Devon PL15 7AE England to 2 Searle Terrace Searle Terrace Northam Bideford EX39 1DD on October 23, 2021
filed on: 23rd, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 2, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 East Park Kernborough Kingsbridge TQ7 2LL England to 28a Westgate Street Launceston Devon PL15 7AE on September 2, 2021
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 31, 2021
filed on: 31st, August 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 30, 2021
filed on: 30th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 30, 2021
filed on: 30th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 125 Sheehan Legal Crediton Devon EX17 9BP United Kingdom to 3 East Park Kernborough Kingsbridge TQ7 2LL on July 5, 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 125 Sheehan Legal Sheehan Legal Crediton Devon EX179BP United Kingdom to PO Box 125 Sheehan Legal Crediton Devon EX17 9BP on June 17, 2021
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On June 12, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 12, 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 12, 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 12, 2021 new director was appointed.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 East Park Kernborough Kingsbridge TQ7 2LL England to PO Box 125 Sheehan Legal Sheehan Legal Crediton Devon EX179BP on June 14, 2021
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 7, 2021
filed on: 7th, June 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 19, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2021
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on April 19, 2021: 1.00 GBP
capital
|
|