(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 5, 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 5, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 5, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 27, 2016: 5300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 12, 2015: 5300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 22nd, July 2014
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2014
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 26, 2014: 5300.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, March 2014
| resolution
|
Free Download
(32 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, January 2014
| resolution
|
Free Download
(33 pages)
|
(AD01) Company moved to new address on December 12, 2013. Old Address: 59 Lower Queen Street Penzance Cornwall TR18 4DF
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 13, 2013: 5300.00 GBP
filed on: 25th, June 2013
| capital
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(46 pages)
|