(AA01) Extension of current accouting period to Sat, 30th Sep 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Fallen Angel Millpool Mousehole Penzance Cornwall TR19 6RL United Kingdom on Tue, 16th Aug 2022 to 61 Bridge Street Kington HR5 3DJ
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Jun 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 19th May 2021
filed on: 20th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Sep 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Sep 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Trellis Cottages Chywoone Hill Newlyn Penzance Cornwall TR18 5AF England on Tue, 29th Sep 2020 to Fallen Angel Millpool Mousehole Penzance Cornwall TR19 6RL
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 24th Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 8th Jun 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Jun 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Apr 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 12th Oct 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Oct 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Bay View Terrace, Chywoone Hill Newlyn Penzance Cornwall TR18 5AL United Kingdom on Mon, 12th Oct 2015 to 2 Trellis Cottages Chywoone Hill Newlyn Penzance Cornwall TR18 5AF
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Oct 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Oct 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|