(AD01) Change of registered address from Suite 4 Portfolio House 3 Prince's Street Dorchester Dorset DT1 1TP on 2023/05/31 to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP
filed on: 31st, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 10 Chywoone St Just Penzance Cornwall TR19 7RZ on 2022/08/22 to Suite 4 Portfolio House 3 Prince's Street Dorchester Dorset DT1 1TP
filed on: 22nd, August 2022
| address
|
Free Download
(2 pages)
|
(CH01) On 2022/02/11 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/10
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/10
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/05/10
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/05/10
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 13th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/05/10
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/10
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/05/27.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/10
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/10
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/20
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/10
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2012
| incorporation
|
Free Download
(29 pages)
|