(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 22nd July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066537550001, created on 5th February 2021
filed on: 19th, February 2021
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 30th June 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th June 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th June 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th June 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 23rd July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd July 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th July 2014: 100.00 GBP
capital
|
|
(CH01) On 23rd August 2013 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 23rd August 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ward Randall Ltd the Parade Liskeard Cornwall PL14 6AF United Kingdom on 30th July 2013
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 26th July 2011 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th July 2011 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 23rd July 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd July 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 23rd July 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd July 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ab Wire Limited the Hollies Ivyleaf Hill Bude Cornwall EX23 9LD England on 26th July 2010
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Ward Randall Limited the Parade Liskeard Cornwall PL14 6AF on 1st June 2010
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 31st July 2009 with complete member list
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 24th July 2008 Director appointed
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 24th July 2008 Director appointed
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 23rd July 2008 Appointment terminated director
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2008
| incorporation
|
Free Download
(14 pages)
|
(288b) On 23rd July 2008 Appointment terminated secretary
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|