GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 8th, February 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2021/01/31
filed on: 8th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 25th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/14
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 9th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/14
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 9th, November 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/28
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/06/01
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/28
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/05/31
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/02
filed on: 16th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Jeremy Eng Sibbald House 9 North Street Fowey Cornwall PL23 1DB
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/14
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/01/03
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 27th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/14
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 6th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/14
filed on: 8th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/02/28
filed on: 25th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/14
filed on: 12th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/12
|
capital |
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Jeremy Eng Sibbald House 9 North Street Fowey Cornwall PL23 1DB
filed on: 12th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 22nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/14
filed on: 17th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/17
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 25th, October 2013
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2013/05/29.
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/04/10 director's details were changed
filed on: 15th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/14
filed on: 11th, March 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012/12/10 director's details were changed
filed on: 11th, March 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2012
|
incorporation |
Free Download
(22 pages)
|