GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Cedar Drive Torpoint PL11 2QQ on Fri, 26th Jun 2020 to 6 York Road Torpoint Cornwall PL11 2LG
filed on: 26th, June 2020
|
address |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jan 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Jan 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 17th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2017 to Sun, 31st Jan 2016
filed on: 16th, October 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Penrose Villas Plymouth Devon PL4 7BD on Fri, 25th Aug 2017 to 2 Cedar Drive Torpoint PL11 2QQ
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from St Peters Convent St Peters Convent Plymouth PL7 2LL England on Wed, 8th Mar 2017 to 3 Penrose Villas Plymouth Devon PL4 7BD
filed on: 8th, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2016
|
incorporation |
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 1.00 GBP
|
capital |
|