(MA) Memorandum and Articles of Association
filed on: 14th, November 2023
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, November 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 12th, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2023-04-04
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 4th, April 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2022-04-04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 16 Marsh Lane Industrial Estate Marsh Lane Hayle Cornwall TR27 5JR. Change occurred on 2022-02-16. Company's previous address: The Atrium 13-14 Market Place Penzance Cornwall TR18 2JB.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 21st, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-21
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075506750004, created on 2021-06-11
filed on: 11th, June 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 7th, June 2021
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2021-04-30 to 2020-12-31
filed on: 10th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-21
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 075506750003 in full
filed on: 22nd, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-11-21
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-11-21
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-03-03
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 075506750003, created on 2017-10-13
filed on: 28th, October 2017
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 2017-03-03
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-09-28 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 15th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-03
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-09-12 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-03
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 14th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-03
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-21: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-03
filed on: 30th, April 2013
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from , 5 the Arcade Market Jew Street, Penzance, Cornwall, TR18 2EJ on 2013-04-10
filed on: 10th, April 2013
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, February 2013
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, December 2012
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-03
filed on: 29th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from , Maple Drive St. Levan, Penzance, Cornwall, TR19 6LJ, United Kingdom on 2012-02-24
filed on: 24th, February 2012
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2012-03-31 to 2012-04-30
filed on: 4th, April 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|