(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 10, 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CH03) On September 1, 2022 secretary's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Barripper Camborne TR14 0QW England to Unit 1 Adjewhella Chapel Baripper Camborne TR14 0QW on September 30, 2022
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 10, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 10, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 10, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Greenthings Hydroponics Unit 1 Barripper Camborne Cornwall TR14 0QW to Unit 1 Barripper Camborne TR14 0QW on May 16, 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 10, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 10, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 10, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Select Accountancy Hamilton House Wadebridge PL27 7AE to C/O Greenthings Hydroponics Unit 1 Barripper Camborne Cornwall TR14 0QW on May 18, 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 18, 2015: 2.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 20, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(38 pages)
|