GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 26th, July 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 18th, April 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Nov 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 22nd, June 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 22nd Jun 2017. New Address: Higher Colvannick Four Winds Bodmin PL30 4HJ. Previous address: Studio Ok Park Row Okehampton Devon EX20 1DP
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 20th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Nov 2015 with full list of members
filed on: 8th, January 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Nov 2014 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 2.00 GBP
|
capital |
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 27th May 2015. New Address: Studio Ok Park Row Okehampton Devon EX20 1DP. Previous address: 3 Queens Road Walsall West Midlands WS5 3NF England
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 5th Nov 2013: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|