GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, September 2018
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 17th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Thursday 31st August 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 10th, December 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th July 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd July 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 17th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 17th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 10th October 2013 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Thursday 10th October 2013 secretary's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 10th October 2013 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 24th, January 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 11th December 2013 from Trinity House 46 Plymouth Road Tavistock Devon PL19 8BU
filed on: 11th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd July 2013
filed on: 28th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Sunday 28th July 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 10th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd July 2012
filed on: 7th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 17th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd July 2011
filed on: 10th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd July 2010
filed on: 16th, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 14th, January 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Monday 17th August 2009 - Annual return with full member list
filed on: 17th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 13th, January 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Friday 25th July 2008 - Annual return with full member list
filed on: 25th, July 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2007
filed on: 29th, February 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Friday 10th August 2007 - Annual return with full member list
filed on: 10th, August 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2006
filed on: 2nd, February 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Thursday 27th July 2006 - Annual return with full member list
filed on: 27th, July 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2005
filed on: 8th, February 2006
|
accounts |
Free Download
(2 pages)
|
363s |
Period up to Wednesday 16th November 2005 - Annual return with full member list
filed on: 16th, November 2005
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Wednesday 16th November 2005 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 08/04/05 from: the old rectory lanreath looe cornwall PL13 2NU
filed on: 8th, April 2005
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2004
filed on: 31st, January 2005
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to Thursday 15th July 2004 - Annual return with full member list
filed on: 15th, July 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2003
filed on: 28th, January 2004
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to Monday 18th August 2003 - Annual return with full member list
filed on: 18th, August 2003
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2002
filed on: 27th, March 2003
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to Monday 9th September 2002 - Annual return with full member list
filed on: 9th, September 2002
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2001
filed on: 1st, March 2002
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to Friday 27th July 2001 - Annual return with full member list
filed on: 27th, July 2001
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Sunday 30th April 2000
filed on: 27th, February 2001
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to Wednesday 2nd August 2000 - Annual return with full member list
filed on: 2nd, August 2000
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/03/00 to 30/04/00
filed on: 29th, March 2000
|
accounts |
Free Download
(1 page)
|
288a |
On Thursday 5th August 1999 New secretary appointed;new director appointed
filed on: 5th, August 1999
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 5th August 1999 Director resigned
filed on: 5th, August 1999
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 5th August 1999 Secretary resigned
filed on: 5th, August 1999
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 5th August 1999 New director appointed
filed on: 5th, August 1999
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/08/99 from: 1 hastings terrace plymouth devon PL1 5BD
filed on: 5th, August 1999
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thursday 29th July 1999. Value of each share 1 £, total number of shares: 100.
filed on: 5th, August 1999
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/00 to 31/03/00
filed on: 5th, August 1999
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 1999
|
incorporation |
Free Download
(18 pages)
|