(CS01) Confirmation statement with updates September 9, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 2, 2023 new director was appointed.
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 20, 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 3, 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On February 13, 2023 new director was appointed.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 18, 2021
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 18, 2021
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 30, 2020 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 9, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 11, 2021 new director was appointed.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 11, 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 9, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 9, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 9, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 9, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 70 Castle Street Bodmin PL31 2DY. Change occurred on October 17, 2017. Company's previous address: 77 Fore Street Bodmin Cornwall PL31 2JB.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 29, 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(11 pages)
|
(AD02) New sail address 77 Fore Street Bodmin Cornwall PL31 2JB. Change occurred at an unknown date. Company's previous address: 39/41 Hatherley Road Gloucester GL1 4PN England.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2014 to March 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 77 Fore Street Bodmin Cornwall PL31 2JB. Change occurred on May 19, 2015. Company's previous address: Royal House 60 Bruton Way Gloucester Gloucestershire GL1 1EP.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on October 23, 2014: 7.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(41 pages)
|