GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, November 2023
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 9, 2022
filed on: 17th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 9, 2022
filed on: 17th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Lemon Street Truro Cornwall TR1 2NS to 53 Fore Street Ivybridge PL21 9AE on August 12, 2022
filed on: 12th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 4, 2022 new director was appointed.
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 5, 2022
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On July 23, 2018 secretary's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 26th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 24, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 18, 2014 with full list of members
filed on: 27th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 18, 2013 with full list of members
filed on: 26th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(6 pages)
|
CH03 |
On March 18, 2012 secretary's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On March 18, 2012 director's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 18, 2012 with full list of members
filed on: 22nd, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 18, 2011
filed on: 6th, April 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 27th, January 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 18, 2010
filed on: 1st, April 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 20th, January 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to March 26, 2009
filed on: 26th, March 2009
|
annual return |
Free Download
(10 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 8th, May 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2008
|
incorporation |
Free Download
(17 pages)
|