(CS01) Confirmation statement with no updates 2023-05-25
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 17th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-05-25
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 19th, February 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 076470360004 in full
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-25
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 19th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-05-25
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-04-29
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-05-25
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 076470360008 in full
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076470360008, created on 2019-03-28
filed on: 1st, April 2019
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076470360007, created on 2018-11-16
filed on: 20th, November 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 2018-05-25
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-25
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 25th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Godrevy House Trewidden Road St. Ives Cornwall TR26 2BX. Change occurred on 2016-12-14. Company's previous address: 14 Skylark Rise Woolwell Plymouth Devon PL6 7SN.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-25
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 076470360003 in full
filed on: 27th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076470360006, created on 2016-01-05
filed on: 6th, January 2016
| mortgage
|
Free Download
(39 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 17th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076470360005, created on 2015-12-15
filed on: 16th, December 2015
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 076470360004, created on 2015-10-27
filed on: 31st, October 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 076470360003, created on 2015-08-19
filed on: 26th, August 2015
| mortgage
|
Free Download
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, August 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-25
filed on: 14th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 18th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2015-02-03
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-25
filed on: 4th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 6th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-25
filed on: 10th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-08-10: 500.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, February 2013
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 21st, February 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012-06-18 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-25
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, May 2011
| incorporation
|
Free Download
(22 pages)
|