(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On September 10, 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Meadow View High Street Burbage Marlborough Wiltshire SN8 3AF United Kingdom to 32 Eyre Street Sheffield S1 4QZ on January 13, 2022
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 12, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 11, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 11, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 1, 2019
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2019
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Beacon View South Tehidy Camborne TR14 0HU England to 1 Meadow View High Street Burbage Marlborough Wiltshire SN8 3AF on January 29, 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 28, 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 12, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Martingale Road Burbage Marlborough SN8 3TY England to Beacon View South Tehidy Camborne TR14 0HU on August 29, 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 23 Salisbury Road Business Park Salisbury Road Pewsey Wiltshire SN9 5PZ United Kingdom to 5 Martingale Road Burbage Marlborough SN8 3TY on January 4, 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2016
| incorporation
|
Free Download
(7 pages)
|