(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) 25th August 2020 - the day director's appointment was terminated
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th August 2020
filed on: 26th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 25th August 2020
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 25th August 2020 - the day director's appointment was terminated
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th May 2020. New Address: The Old School the Stennack St Ives Cornwall TR26 1QU. Previous address: 80 Meneage Street Helston Cornwall TR13 8RF England
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 6th July 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 16th October 2017 - the day director's appointment was terminated
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 15th November 2017. New Address: 80 Meneage Street Helston Cornwall TR13 8RF. Previous address: Unit 1 Chynoweth Business Park Ruan High Lanes Truro Cornwall TR2 5JT England
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 24th August 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lotus cashmere LTDcertificate issued on 29/10/15
filed on: 29th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, October 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 28th January 2015: 300.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|