(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/02/17
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 11th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/02/17
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/11/06
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/11/06 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/02/17
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2020/11/24. New Address: Hilford Cottage Duloe Liskeard Cornwall PL14 4QF. Previous address: 24a Shanklin Road Brighton E. Sussex BN2 3LQ England
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/17
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/02/17
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/02/17
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) 2017/10/02 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/10/02 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/01.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/17
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/01/14 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/17 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2015/03/31
filed on: 4th, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/17
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|