Gazette. Gazette dissolved voluntary. |
2022-12-27 |
View Report |
Gazette. Gazette notice voluntary. |
2022-09-20 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-04 |
View Report |
Address. Change date: 2013-12-04. Old address: the Lodge the Old Vicarage Lanhydrock Bodmin Cornwall PL30 5AD England. |
2013-12-04 |
View Report |
Address. Change date: 2013-12-04. Old address: Trebyan Forge, Lanhydrock Bodmin Cornwall PL30 5AE. |
2013-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-03 |
View Report |
Officers. Change date: 2009-11-03. Officer name: Clare Williams. |
2009-11-03 |
View Report |
Officers. Change date: 2009-11-03. Officer name: Mr Andrew Nicholas Victor Williams. |
2009-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-10 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2008-11-12 |
View Report |
Annual return. Legacy. |
2008-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-28 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-05-10 |
View Report |
Annual return. Legacy. |
2007-11-15 |
View Report |
Capital. Description: Nc inc already adjusted 09/01/07. |
2007-01-25 |
View Report |
Resolution. Description: Resolutions. |
2007-01-25 |
View Report |
Officers. Description: Secretary resigned. |
2006-10-20 |
View Report |
Incorporation. Incorporation company. |
2006-10-19 |
View Report |