(TM01) Director appointment termination date: September 4, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Chy an Kerris Headland Road Carbis Bay St. Ives TR26 2NR England to Marsland Chambers Marsland Road Sale M33 3HP on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP03) On January 19, 2018 - new secretary appointed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 19, 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Market Place Penzance TR18 2JA England to 4 Chy an Kerris Headland Road Carbis Bay St. Ives TR26 2NR on January 22, 2018
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 26, 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 25, 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Antony Richards Property Services Jupiter House 11 Market Place Penzance Cornwall TR18 2JB to 10 Market Place Penzance TR18 2JA on December 30, 2016
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 4, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 4, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 4, 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 11, 2014: 6.00 GBP
capital
|
|
(AP01) On October 10, 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 6, 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 4, 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(9 pages)
|
(AP03) On October 10, 2012 - new secretary appointed
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 4, 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to February 4, 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on February 14, 2011. Old Address: C/O C/O Anthony Richards Property Services Jupiter House 11 Market Place Penzance Cornwall TR18 2JB United Kingdom
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 30, 2010. Old Address: 42 Berkeley Road Kenilworth Warwickshire CV8 1AP
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2011 to December 31, 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on October 18, 2010
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 18, 2010
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 12, 2010. Old Address: Casita Serena Parc Owles Carbis Bay St. Ives Cornwall TR26 2RE
filed on: 12th, October 2010
| address
|
Free Download
(2 pages)
|
(AP01) On May 20, 2010 new director was appointed.
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On April 1, 2010 new director was appointed.
filed on: 1st, April 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 4, 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 16, 2010. Old Address: Casita Serena Parc Owles, Carbis Bay St Ives Cornwall WN7 4NT Uk
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(AP01) On March 16, 2010 new director was appointed.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 16, 2010 new director was appointed.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On January 31, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On February 16, 2010 - new secretary appointed
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 11th, February 2009
| resolution
|
Free Download
(7 pages)
|
(288b) On February 6, 2009 Appointment terminated secretary
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2009
| incorporation
|
Free Download
(12 pages)
|