AD01 |
Registered office address changed from Southcombe King Street Combe Martin Ilfracombe EX34 0AD England to C/O Kpm Business Recovery & Insolvency Limited Little Bursdon Hartland Bideford Devon EX39 6HB on Tuesday 5th July 2022
filed on: 5th, July 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th July 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 24th July 2020
filed on: 7th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 10th November 2019
filed on: 18th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th November 2019
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th November 2019
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 10th November 2019.
filed on: 10th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 112 Elms Crescent London London SW4 8QT to Southcombe King Street Combe Martin Ilfracombe EX34 0AD on Wednesday 6th November 2019
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th July 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th July 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2017
filed on: 6th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2016
filed on: 30th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th January 2016
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th July 2015 with full list of members
filed on: 30th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
3000.00 GBP is the capital in company's statement on Wednesday 30th September 2015
|
capital |
|
TM01 |
Director appointment termination date: Monday 29th September 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
3000.00 GBP is the capital in company's statement on Thursday 24th July 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|