GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th April 2020
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Trevaylor Colenso Cross Goldsithney Penzance TR20 9HX. Change occurred on Wednesday 15th April 2020. Company's previous address: Meneage House 63 Meneage Street Helston Cornwall TR13 8RB United Kingdom.
filed on: 15th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th December 2018
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th February 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th February 2018 director's details were changed
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th February 2018
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th December 2017
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2014
|
incorporation |
Free Download
(36 pages)
|