GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th March 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Morrab Court Pargolla Road Newquay Cornwall TR7 1RF England on 22nd April 2020 to 7 Tolcarne Road Newquay Cornwall TR7 2NQ
filed on: 22nd, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th March 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Trevowah Farmhouse Trevowah Road Crantock Cornwall TR8 5RP on 27th March 2019 to 8 Morrab Court Pargolla Road Newquay Cornwall TR7 1RF
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 21st May 2018
filed on: 22nd, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th March 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(12 pages)
|
AD01 |
Change of registered address from C/O R Keeble Fcpa Paddock View Greenbottom Chacewater Truro Cornwall TR4 8QH England on 14th August 2017 to Trevowah Farmhouse Trevowah Road Crantock Cornwall TR8 5RP
filed on: 14th, August 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 1st June 2015, company appointed a new person to the position of a secretary
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on 9th May 2016 to C/O R Keeble Fcpa Paddock View Greenbottom Chacewater Truro Cornwall TR4 8QH
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2015
|
incorporation |
Free Download
(36 pages)
|