(CS01) Confirmation statement with no updates 23rd October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st April 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064069530005, created on 29th September 2021
filed on: 5th, October 2021
| mortgage
|
Free Download
(58 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 064069530004, created on 20th March 2020
filed on: 23rd, March 2020
| mortgage
|
Free Download
(53 pages)
|
(MR04) Satisfaction of charge 064069530003 in full
filed on: 10th, January 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064069530003, created on 15th May 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 23rd October 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd October 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th December 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd October 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 11th November 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, June 2014
| capital
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 31st, December 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd October 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd December 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd October 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd October 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 31st, March 2011
| mortgage
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 23rd, March 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd October 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On 23rd October 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd October 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd October 2009 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 6th April 2009 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 06/04/2009 from brazemoor lanreath cornwall PL13 2PG
filed on: 6th, April 2009
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2009
| gazette
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 6th, December 2007
| mortgage
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 6th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(13 pages)
|