AD01 |
Change of registered address from Unit 3 the Ark East Street Newquay TR7 1DN England on 3rd November 2023 to Riversdale Ashburton Road Totnes TQ9 5JU
filed on: 3rd, November 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th July 2023
filed on: 17th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 74-75 1st Floor Courtleigh House 74-75 Lemon Street Truro TR1 2PN England on 17th July 2023 to Unit 3 the Ark East Street Newquay TR7 1DN
filed on: 17th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th July 2023
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 3rd May 2023 to 74-75 1st Floor Courtleigh House 74-75 Lemon Street Truro TR1 2PN
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th May 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 095797810002 in full
filed on: 22nd, April 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095797810002, created on 7th April 2022
filed on: 11th, April 2022
|
mortgage |
Free Download
(56 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th May 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th June 2020 from 31st December 2019
filed on: 25th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th May 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 6th September 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 095797810001, created on 25th June 2019
filed on: 25th, June 2019
|
mortgage |
Free Download
(20 pages)
|
AP03 |
On 14th June 2019, company appointed a new person to the position of a secretary
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th May 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DD at an unknown date
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 5th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 31st December 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, May 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 1200.00 GBP
|
capital |
|