(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Apr 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Dutson Road 2 Dutson Road Launceston Cornwall PL15 8DX England on Thu, 13th Apr 2023 to 2 Dutson Road Launceston PL15 8DX
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079749140004, created on Thu, 13th Jun 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Mar 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, April 2019
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079749140003, created on Mon, 4th Mar 2019
filed on: 5th, March 2019
| mortgage
|
Free Download
(19 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 4th Mar 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Mar 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 4th Mar 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Mar 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 12th Sep 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Coombe Keale North Petherwin Launceston Cornwall PL15 9LJ on Wed, 4th May 2016 to 2 Dutson Road 2 Dutson Road Launceston Cornwall PL15 8DX
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 8th Apr 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Mar 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 079749140002
filed on: 19th, May 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 079749140001
filed on: 29th, April 2014
| mortgage
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 15th Jan 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 28th, November 2013
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Mar 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Aug 2012
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Aug 2012 new director was appointed.
filed on: 16th, August 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 15th Aug 2012. Old Address: , 2 Dutson Road, Launceston, Cornwall, PL15 8DU, United Kingdom
filed on: 15th, August 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(29 pages)
|