GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 25th February 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Saturday 30th April 2022. Originally it was Monday 31st January 2022
filed on: 10th, March 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 22nd, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th February 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th February 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 2nd, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 25th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Sunday 24th February 2019 director's details were changed
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 27th February 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 4th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th February 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th February 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2016 to Sunday 31st January 2016
filed on: 1st, March 2016
|
accounts |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, November 2015
|
resolution |
Free Download
(27 pages)
|
AP01 |
New director appointment on Monday 12th October 2015.
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Georgia Farm Nancledra Penzance Cornwall TR20 8LH. Change occurred on Thursday 17th September 2015. Company's previous address: Georgia Farm Nancledra Penzance Cornwall TR20 8LS England.
filed on: 17th, September 2015
|
address |
Free Download
(1 page)
|
SH01 |
5300.00 GBP is the capital in company's statement on Wednesday 20th May 2015
filed on: 11th, August 2015
|
capital |
Free Download
(12 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, August 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 30th, July 2015
|
resolution |
Free Download
|
SH19 |
1060.00 GBP is the capital in company's statement on Thursday 30th July 2015
filed on: 30th, July 2015
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 30/07/15
filed on: 30th, July 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, July 2015
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2015
|
incorporation |
Free Download
(36 pages)
|