(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 23, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 17, 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 17, 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 13, 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 13, 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 23, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: March 16, 2020) of a secretary
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 16, 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 16, 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 16, 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 13, 2018 new director was appointed.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 17, 2015: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 5, 2011: 90.00 GBP
filed on: 23rd, July 2014
| capital
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to March 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on April 8, 2014. Old Address: Lowin House Tregolls Road Truro Cornwall TR1 2NA
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 4, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on October 15, 2013. Old Address: Helston Medical Centre Trelawney Road Helston Cornwall TR13 8AU United Kingdom
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 15, 2013. Old Address: Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from November 30, 2013 to March 31, 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 4, 2012
filed on: 11th, April 2013
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(AP01) On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, December 2012
| resolution
|
Free Download
(15 pages)
|
(SH01) Capital declared on March 1, 2012: 90.00 GBP
filed on: 13th, December 2012
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, February 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, November 2011
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2011
| incorporation
|
Free Download
(55 pages)
|