GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 11th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2024 to June 30, 2023
filed on: 26th, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, June 2023
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 17, 2023
filed on: 24th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 24, 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2022
filed on: 20th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 20, 2022
filed on: 20th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor Building a Green Court Truro Business Park Threemilestone Truro TR4 9LF. Change occurred on April 14, 2022. Company's previous address: Office 13 Richmond House 37 Edward Street Truro TR1 3AJ England.
filed on: 14th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 13 Richmond House 37 Edward Street Truro TR1 3AJ. Change occurred on October 15, 2020. Company's previous address: Ground Floor, Building a Green Court, Truro Business Park Threemilestone Truro TR4 9LF England.
filed on: 15th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 8, 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On July 15, 2020 new director was appointed.
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2020
filed on: 14th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 11, 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to March 31, 2019
filed on: 19th, March 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor, Building a Green Court, Truro Business Park Threemilestone Truro TR4 9LF. Change occurred on November 26, 2018. Company's previous address: 30 Ferris Town Truro Cornwall TR1 3JJ England.
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 30 Ferris Town Truro Cornwall TR1 3JJ. Change occurred on July 12, 2018. Company's previous address: 14 Kevill Road Pool Redruth Cornwall TR15 3FH United Kingdom.
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on April 12, 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|