(CH01) On 2nd June 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd June 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd June 2023. New Address: Dor Velha Kenwyn Truro Cornwall TR4 9BY. Previous address: 1 Market Hill Calne Wiltshire SN11 0BT England
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 061845500007, created on 4th April 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(6 pages)
|
(CH01) On 8th February 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 8th February 2023 - the day secretary's appointment was terminated
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 8th February 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 061845500006, created on 3rd December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 061845500005, created on 3rd December 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 061845500004, created on 26th November 2021
filed on: 29th, November 2021
| mortgage
|
Free Download
(6 pages)
|
(CH03) On 24th June 2021 secretary's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 24th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th June 2021. New Address: 1 Market Hill Calne Wiltshire SN11 0BT. Previous address: C/O C/O, Bishop Fleming Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 24th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th April 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th March 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th March 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, May 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th March 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 22nd, November 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 26th March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th March 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 26th March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 28th April 2009 with shareholders record
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 21/04/2009 from st denys house 22 east hill st austell cornwall PL25 4TR
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 17th September 2008 with shareholders record
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/09/2008 from nantellan lodge, grampound truro cornwall TR2 4RD
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 5th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 30th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 30th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On 24th April 2007 New secretary appointed;new director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 24th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 24th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 24th April 2007 New secretary appointed;new director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 29th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 29th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 27th March 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th March 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th March 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th March 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(9 pages)
|