GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2018
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 3, 91 Mayflower Street Plymouth Devon PL1 1SB. Change occurred on Thursday 15th June 2017. Company's previous address: Swanbridge Mill Modbury Ivybridge Devon PL21 0SP.
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 3rd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 1st June 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 18th September 2014 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Swanbridge Mill Modbury Ivybridge Devon PL21 0SP. Change occurred on Friday 23rd January 2015. Company's previous address: Flat 4 Henfield Road Cowfold Horsham West Sussex RH13 8DZ England.
filed on: 23rd, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 Henfield Road Cowfold Horsham West Sussex RH13 8DZ. Change occurred on Wednesday 12th November 2014. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 12th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 21st, May 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Monday 20th May 2013 director's details were changed
filed on: 22nd, July 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2013
|
incorporation |
Free Download
(23 pages)
|