AD01 |
Change of registered address from 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF on Thu, 3rd Aug 2023 to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE
filed on: 3rd, August 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU on Fri, 22nd Oct 2021 to 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF
filed on: 22nd, October 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2020
filed on: 21st, April 2020
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 6th Sep 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 15th Jun 2018
filed on: 30th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On Sat, 30th Jun 2018, company appointed a new person to the position of a secretary
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jun 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Jun 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jun 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jun 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 1.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: 1st Floor Courtleigh House 74 - 75 Lemon Street Truro Cornwall TR1 2PN.
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Jun 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, April 2015
|
accounts |
Free Download
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW on Thu, 6th Nov 2014 to 20-22 Wenlock Road London N1 7GU
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th Jun 2014
filed on: 4th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Jun 2014
filed on: 4th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Wed, 4th Jun 2014
filed on: 4th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Jun 2014
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Jun 2014 new director was appointed.
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Jun 2014
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 1st, August 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2013
|
incorporation |
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jul 2014 to Tue, 31st Dec 2013
filed on: 24th, July 2013
|
accounts |
Free Download
(1 page)
|