(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, December 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-20
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-06-22
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-20
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-22
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Southleigh Penwinnick Road St. Agnes TR5 0PA. Change occurred on 2017-08-18. Company's previous address: Bro Anneth Chapel Road Leedstown Cornwall TR27 6BD England.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 15th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-22
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-12-10 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-10 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Bro Anneth Chapel Road Leedstown Cornwall TR27 6BD. Change occurred on 2016-01-05. Company's previous address: 1a Bar View Lane Hayle Cornwall TR27 4AJ England.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bro Anneth Chapel Road Leedstown Cornwall TR27 6BD. Change occurred on 2016-01-05. Company's previous address: Bro Anneth Chapel Road Leedstown Cornwall TR27 6BD England.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bro Anneth Chapel Road Leedstown Cornwall TR27 6BD. Change occurred on 2016-01-05. Company's previous address: Bro Anneth Chapel Road Leedstown Cornwall TR27 6BD England.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1a Bar View Lane Hayle Cornwall TR27 4AJ. Change occurred on 2015-11-02. Company's previous address: 5 Bath Road Peasedown St John Bath BA2 8DX England.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-06-22: 1.00 GBP
capital
|
|