(CS01) Confirmation statement with no updates 2023-11-17
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 9th, October 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-17
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-11-17
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-06-30 to 2021-03-31
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-03-19
filed on: 19th, March 2021
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-12-01
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-12-01
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-12-01
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-01
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 8th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 14th, May 2020
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-05-12
filed on: 12th, May 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-05-01
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-01
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-11
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-01-14
filed on: 14th, January 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-01
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-01
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-29
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-05-10
filed on: 10th, May 2019
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019-04-06
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-04-06
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-06
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-04-06
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on 2018-12-18
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-29
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 31st, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-08-29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-29
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-29 with full list of members
filed on: 27th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-09-27: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Select Financial Uk Select Enterprise House Lakeview Country Estate Lanivet Bodmin Cornwall PL30 5JJ to C/O Accounts Covered 18 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 2016-06-20
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-06-29 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-31: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Select Accountancy Office 2 & 3 the Platt Wadebridge Cornwall PL27 7AE United Kingdom to Select Enterprise House Lakeview Country Estate Lanivet Bodmin Cornwall PL30 5JJ on 2014-07-26
filed on: 26th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-29 with full list of members
filed on: 26th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-06-29 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-06-29 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1a Honey Street Bodmin Cornwall PL31 2DL United Kingdom on 2012-11-08
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-06-29 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-06-30
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: 2010-06-29
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|