(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, July 2022
| dissolution
|
Free Download
(3 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED. Change occurred on May 31, 2022. Company's previous address: Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 15, 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED. Change occurred on October 19, 2021. Company's previous address: 12 Southgate Street Launceston Cornwall PL15 9DP United Kingdom.
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 15, 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 15, 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 8, 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 8, 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 8, 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Southgate Street Launceston Cornwall PL15 9DP. Change occurred on May 27, 2020. Company's previous address: 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX United Kingdom.
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 6, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 14, 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 14, 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 14, 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX. Change occurred on July 18, 2016. Company's previous address: Global House Callywith Gate Industrial Estate Launceston Road Bodmin PL31 2RQ.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On June 30, 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 2, 2015: 1.00 GBP
capital
|
|
(CH01) On April 30, 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(CH01) On April 30, 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 27, 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 27th, March 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hentland LIMITEDcertificate issued on 27/03/13
filed on: 27th, March 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on February 8, 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|