(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 30th June 2022 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th June 2022
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 28th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 2nd June 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 28th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 28th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 28th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 28th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 31st January 2015 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085469080001, created on Friday 30th January 2015
filed on: 13th, February 2015
| mortgage
|
Free Download
(38 pages)
|
(AD01) New registered office address Unit 15 Hayle Industrial Park Hayle Cornwall TR27 5JR. Change occurred on Monday 9th February 2015. Company's previous address: Unit 24 Hayle Industrial Park Hayle Cornwall TR27 5JR England.
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Sunday 31st May 2015.
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 24 Hayle Industrial Park Hayle Cornwall TR27 5JR. Change occurred on Thursday 9th October 2014. Company's previous address: Emerald House 20 - 22 Anchor Road Aldridge Walsall West Midlands WS9 8PH.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th May 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 24th November 2013
filed on: 5th, December 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 24th November 2013.
filed on: 24th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 24th November 2013.
filed on: 24th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 24th November 2013
filed on: 24th, November 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, May 2013
| incorporation
|
Free Download
(29 pages)
|