(AA) Dormant company accounts made up to February 28, 2023
filed on: 10th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 7th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 19th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 1, 2018 new director was appointed.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2018 new director was appointed.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 15, 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 58 Molesworth Street Wadebridge Cornwall PL27 7DR.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 21, 2017
filed on: 21st, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Tregarne Terrace St. Austell Cornwall PL25 4DD. Change occurred on October 20, 2016. Company's previous address: 9 Cleavers Way Stenalees St. Austell Cornwall PL26 8NY England.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Cleavers Way Stenalees St. Austell Cornwall PL26 8NY. Change occurred on August 8, 2016. Company's previous address: 9 Cleavers Way Stenalees St. Austell Cornwall PL26 8NY England.
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Cleavers Way Stenalees St. Austell Cornwall PL26 8NY. Change occurred on August 8, 2016. Company's previous address: 11 Cleavers Way Stenalees St Austell Cornwall PL26 8NY.
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 10, 2015: 11.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 7, 2014) of a secretary
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2014: 11.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on February 9, 2012
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2010
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 8, 2010 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On February 8, 2010 secretary's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2009
filed on: 21st, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2011
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2010
filed on: 28th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2009
filed on: 6th, March 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/10/2008 from beechgrove molesworth street tintagel cornwall PL34 0BZ
filed on: 14th, October 2008
| address
|
Free Download
(2 pages)
|
(288a) On October 7, 2008 Director appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On October 7, 2008 Appointment terminated director
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 7, 2008 Appointment terminated secretary
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 7, 2008 Secretary appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to February 27, 2008 - Annual return with full member list
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to February 20, 2007 - Annual return with full member list
filed on: 20th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 20, 2007 - Annual return with full member list
filed on: 20th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2006
filed on: 15th, December 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2006
filed on: 15th, December 2006
| accounts
|
Free Download
(1 page)
|
(363s) Period up to March 13, 2006 - Annual return with full member list
filed on: 13th, March 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to March 13, 2006 - Annual return with full member list
filed on: 13th, March 2006
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, March 2005
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, March 2005
| resolution
|
Free Download
(8 pages)
|
(288b) On March 14, 2005 Secretary resigned;director resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 14, 2005 New secretary appointed
filed on: 14th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 14, 2005 New director appointed
filed on: 14th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On March 14, 2005 Director resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 14, 2005 Secretary resigned;director resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 14, 2005 New secretary appointed
filed on: 14th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 14, 2005 New director appointed
filed on: 14th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On March 14, 2005 Director resigned
filed on: 14th, March 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2005
| incorporation
|
Free Download
(18 pages)
|