(AD01) Address change date: Wed, 31st May 2023. New Address: Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP. Previous address: Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
filed on: 31st, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th Aug 2022. New Address: Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP. Previous address: Studio 121 3 Edgar Buildings George Street Bath BA1 2FJ England
filed on: 17th, August 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 12th Sep 2016. New Address: Studio 121 3 Edgar Buildings George Street Bath BA1 2FJ. Previous address: 17 Belmont Lansdown Road Bath BA1 5DZ
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 30th Aug 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2014
| incorporation
|
Free Download
(8 pages)
|