(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Croft Hooper (Portacabin) Crowlas Penzance Cornwall TR20 8DR England on Wed, 23rd Dec 2020 to C/O Bishop Fleming Llp 2nd Floor Stratus House Exeter Business Park Emperor Way Exeter EX1 3QS
filed on: 23rd, December 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Boscaswell Village Pendeen Penzance TR19 7EP on Wed, 14th Jun 2017 to Croft Hooper (Portacabin) Crowlas Penzance Cornwall TR20 8DR
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Jun 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 8th May 2014: 100.00 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th May 2014: 100.00 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2014
| incorporation
|
Free Download
(36 pages)
|