(CH01) On Thu, 25th Jan 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 3rd Mar 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Office 8 Amenity Block St Erth Business Park, Rose-an-Grouse, Canonstown Hayle Cornwall TR27 6LP. Previous address: 14 North Parade Penzance Cornwall TR18 4SL United Kingdom
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 5th Apr 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 1st Apr 2019. New Address: Office 8 Amenity Block St Erth Business Park, Rose-an-Grouse, Canonstown Hayle Cornwall TR27 6LP. Previous address: Unit 2 Penwith Business Centre Long Rock Penzance Cornwall TR20 8HL
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 3rd May 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd May 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 11th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 11th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 28th Feb 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 11th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 11th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Mon, 31st Oct 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 11th May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 11th May 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 11th May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 11th May 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 9th, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 30th Jun 2009 with shareholders record
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, October 2008
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 16th, July 2008
| accounts
|
Free Download
(4 pages)
|
(288b) On Mon, 14th Jul 2008 Appointment terminated secretary
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 23rd May 2008 with shareholders record
filed on: 23rd, May 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 18th May 2007 with shareholders record
filed on: 18th, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 15th, March 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 8th Jun 2006 with shareholders record
filed on: 8th, June 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/05/06 to 31/10/06
filed on: 3rd, January 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 01/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 1st, July 2005
| address
|
Free Download
(1 page)
|
(288b) On Fri, 1st Jul 2005 Director resigned
filed on: 1st, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 1st Jul 2005 Secretary resigned
filed on: 1st, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 1st Jul 2005 New secretary appointed
filed on: 1st, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 1st Jul 2005 New director appointed
filed on: 1st, July 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 14th Jun 2005. Value of each share 1 £, total number of shares: 100.
filed on: 30th, June 2005
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2005
| incorporation
|
Free Download
(16 pages)
|