(PSC01) Notification of a person with significant control 25th March 2024
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th December 2023
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU England on 21st February 2023 to Chessington Business Centre Cox Lane Chessington KT9 1SD
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2022
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 3rd August 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd August 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th December 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 2nd February 2022 to Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th December 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2015
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 30th April 2015 from 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st November 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2014
filed on: 7th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th February 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Unit 2 St Columb Major Business Park St Columb Major Newquay Cornwall TR9 6FS on 7th February 2015 to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2014 director's details were changed
filed on: 7th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2014 director's details were changed
filed on: 7th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2014 director's details were changed
filed on: 7th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW England on 7th February 2015 to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd January 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2012
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2011
filed on: 14th, September 2012
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 14th, September 2012
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Unit 2 St Columb Major Business Park, St Columb Major, Newquay, Cornwall, TR9 6SF, United Kingdom on 20th June 2011
filed on: 20th, June 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th June 2011
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th June 2011
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 15th June 2011
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(20 pages)
|