(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 10th February 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Chy Nyverow Newham Road Truro Cornwall TR1 2DP. Change occurred on Friday 10th February 2023. Company's previous address: Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom.
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Friday 10th February 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 072847790002, created on Monday 28th March 2022
filed on: 28th, March 2022
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Monday 31st January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Monday 6th September 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 6th September 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wednesday 8th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st September 2021.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st January 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th May 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 8th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 31st January 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 15th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Friday 15th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, April 2018
| resolution
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2018
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address Lowin House Tregolls Road Truro Cornwall TR1 2NA. Change occurred on Monday 8th January 2018. Company's previous address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ United Kingdom.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 15th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072847790001, created on Friday 12th May 2017
filed on: 12th, May 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ. Change occurred on Wednesday 4th November 2015. Company's previous address: 94 Fore Street Bodmin Cornwall PL31 2PJ.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th June 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 25th June 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th June 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 28th September 2012
filed on: 9th, November 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th June 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Friday 30th September 2011. Originally it was Thursday 30th June 2011
filed on: 14th, September 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th September 2010.
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2010
| incorporation
|
Free Download
(16 pages)
|