(CH01) On 4th March 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 113086990005 in full
filed on: 20th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 113086990003 in full
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 113086990001 in full
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 113086990002 in full
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 113086990004 in full
filed on: 30th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Valley View Tretherras Road Newquay Cornwall TR7 2RB England on 14th October 2020 to Chatsworth House Gannel Road Newquay Cornwall TR7 2AG
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Sovereign Accounting Solutions Unit 9 Moorland Road Industrial Park Moorland Road, Indian Queens St Columb Cornwall TR9 6FB England on 29th October 2019 to Valley View Tretherras Road Newquay Cornwall TR7 2RB
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 3rd July 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd July 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd July 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Valley View Tretherras Road Newquay Cornwall TR7 2RB England on 15th March 2019 to Sovereign Accounting Solutions Unit 9 Moorland Road Industrial Park Moorland Road, Indian Queens St Columb Cornwall TR9 6FB
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 16th January 2019 to Valley View Tretherras Road Newquay Cornwall TR7 2RB
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th October 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th October 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, April 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 13th April 2018: 50.00 GBP
capital
|
|