GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 12, 2022
filed on: 12th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 12, 2022 director's details were changed
filed on: 12th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Fore Street St Dennis St Austell Cornwall PL26 8AF. Change occurred on August 12, 2022. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 12th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 2, 2021 director's details were changed
filed on: 3rd, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on July 3, 2021. Company's previous address: Office 2 Higher Trewrong Polmear Hill Par Cornwall PL24 2TJ England.
filed on: 3rd, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Office 2 Higher Trewrong Polmear Hill Par Cornwall PL24 2TJ. Change occurred on March 24, 2021. Company's previous address: 35 Fore Street Fore Street St. Dennis St. Austell Cornwall PL26 8AF England.
filed on: 24th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Fore Street Fore Street St. Dennis St. Austell Cornwall PL26 8AF. Change occurred on March 15, 2021. Company's previous address: 17 Dukes Way Dukes Way Newquay TR7 2RW England.
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 35 Fore Street St. Dennis St. Austell Cornwall PL26 8AF. Change occurred at an unknown date. Company's previous address: 35 Fore Street St. Dennis St. Austell Cornwall PL26 8AF England.
filed on: 12th, March 2021
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 35 Fore Street St. Dennis St. Austell Cornwall PL26 8AF.
filed on: 12th, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 8, 2021
filed on: 8th, March 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 5, 2021
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 5, 2021 new director was appointed.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 5, 2021
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 8, 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 17 Dukes Way Dukes Way Newquay TR7 2RW. Change occurred on July 8, 2020. Company's previous address: 35 Fore Street St. Dennis St. Austell PL26 8AF England.
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2020
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 1, 2020
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on July 1, 2020: 99.00 GBP
filed on: 8th, July 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2020
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 30, 2020: 99.00 GBP
filed on: 25th, June 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 25, 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 27, 2019
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On September 27, 2019 new director was appointed.
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Fore Street St. Dennis St. Austell PL26 8AF. Change occurred on June 8, 2020. Company's previous address: 17 Dukes Way Newquay Cornwall TR7 2RW England.
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 19, 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2020
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Dukes Way Newquay Cornwall TR7 2RW. Change occurred on February 4, 2020. Company's previous address: 35 Fore Street St Dennis St Austell Cornwall PL26 8AF United Kingdom.
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2020
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 29th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2019
|
incorporation |
Free Download
(30 pages)
|