(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 3rd June 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 29th February 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th June 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd June 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd June 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th June 2017. New Address: Unit 7 Wheal Rose Business Park Roche Road Bugle Cornwall PL26 8PP. Previous address: Coliza Crest Trelowth St Austell Cornwall PL26 7DX
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd June 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|