(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from February 28, 2017 to July 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, October 2017
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2nd Floor Courtleigh House Lemon Street Truro Cornwall TR1 2PN England to Victoria Beacon Place Victoria, Roche Station Approach St. Austell PL26 8LG on March 22, 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 16, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2016: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: December 17, 2015
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 17, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 17, 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Towan Valley Holdings Ltd Hollybush Upper Bond Street Hinckley LE10 1RH England to 2nd Floor Courtleigh House Lemon Street Truro Cornwall TR1 2PN on December 17, 2015
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(37 pages)
|