(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 25th November 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th November 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 4th December 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
(TM01) 27th June 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 27th June 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 20th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th March 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st January 2016: 100.00 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd December 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd December 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th October 2015. New Address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ. Previous address: 94 Fore Street Bodmin Cornwall PL31 2HR
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th November 2014 to 31st March 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th November 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th December 2014: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(26 pages)
|