(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 2nd Nov 2022 - the day director's appointment was terminated
filed on: 6th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 5th Nov 2021 - the day director's appointment was terminated
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Nov 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Sat, 3rd Oct 2020 - the day secretary's appointment was terminated
filed on: 3rd, October 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Sat, 3rd Oct 2020
filed on: 3rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 3rd Oct 2020. New Address: Chestnut Lodge Rock Road Rock Wadebridge PL27 6NW. Previous address: 53 Treguddock Drive Wadebridge Cornwall PL27 6BQ
filed on: 3rd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 25th Oct 2017 new director was appointed.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Oct 2017 - the day director's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 30th Jan 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 30th Jan 2017 - the day director's appointment was terminated
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 17th Aug 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 3rd Sep 2015: 20.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 17th Aug 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 3rd Sep 2014: 20.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 17th Aug 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 14th Nov 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Nov 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 13th Nov 2012 - the day director's appointment was terminated
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 17th Aug 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(9 pages)
|
(TM01) Tue, 1st May 2012 - the day director's appointment was terminated
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 1st May 2012. Old Address: Roserrow Golf and Country Club St Minver Wadebridge Cornwall PL27 6QT
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Feb 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Feb 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 17th Aug 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Thu, 16th Dec 2010 - the day director's appointment was terminated
filed on: 16th, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Dec 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 16th Dec 2010 - the day director's appointment was terminated
filed on: 16th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 17th Aug 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 17th Aug 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 17th Aug 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 31st, October 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 22nd Oct 2008 with shareholders record
filed on: 22nd, October 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On Fri, 1st Aug 2008 Secretary appointed
filed on: 1st, August 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/05/2008 from bennett jones & co 94 fore street bodmin PL31 2HR
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
(288b) On Wed, 21st May 2008 Appointment terminated director
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 21st May 2008 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 7th May 2008 Director appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 7th May 2008 Director appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 18 shares on Mon, 22nd Oct 2007. Value of each share 1 £, total number of shares: 20.
filed on: 27th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 18 shares on Mon, 22nd Oct 2007. Value of each share 1 £, total number of shares: 20.
filed on: 27th, October 2007
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 28th Aug 2007 with shareholders record
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 28th Aug 2007 with shareholders record
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 18th, July 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 18th, July 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Thu, 31st Aug 2006 with shareholders record
filed on: 31st, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Thu, 31st Aug 2006 with shareholders record
filed on: 31st, August 2006
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/08/06 to 31/12/06
filed on: 19th, April 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/06 to 31/12/06
filed on: 19th, April 2006
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2005
filed on: 23rd, February 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2005
filed on: 23rd, February 2006
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Thu, 13th Oct 2005 with shareholders record
filed on: 13th, October 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Thu, 13th Oct 2005 with shareholders record
filed on: 13th, October 2005
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 15/09/04 from: bennett jones & co 94 fore street bodmin cornwall PL31 2HR
filed on: 15th, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/09/04 from: bennetts jones & co 94 fore street bodmin PL31 2HR
filed on: 15th, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/09/04 from: bennett jones & co 94 fore street bodmin cornwall PL31 2HR
filed on: 15th, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/09/04 from: bennetts jones & co 94 fore street bodmin PL31 2HR
filed on: 15th, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/08/04 from: 9 perseverance works kingsland road london E2 8DD
filed on: 23rd, August 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/08/04 from: 9 perseverance works kingsland road london E2 8DD
filed on: 23rd, August 2004
| address
|
Free Download
(1 page)
|
(288b) On Mon, 23rd Aug 2004 Director resigned
filed on: 23rd, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 23rd Aug 2004 Secretary resigned
filed on: 23rd, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 23rd Aug 2004 New secretary appointed
filed on: 23rd, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 23rd Aug 2004 Director resigned
filed on: 23rd, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 23rd Aug 2004 New director appointed
filed on: 23rd, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 23rd Aug 2004 Secretary resigned
filed on: 23rd, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 23rd Aug 2004 New secretary appointed
filed on: 23rd, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 23rd Aug 2004 New director appointed
filed on: 23rd, August 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2004
| incorporation
|
Free Download
(12 pages)
|