(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On 7th April 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On 24th April 2020 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 068739110004, created on 11th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 8th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068739110003, created on 13th January 2017
filed on: 19th, January 2017
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 94 Fore Street Bodmin Cornwall PL31 2HR on 30th October 2015 to Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2015
filed on: 22nd, April 2015
| annual return
|
|
(CH01) On 8th April 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068739110002, created on 21st November 2014
filed on: 22nd, November 2014
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 068739110001, created on 2nd September 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd April 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2nd May 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd May 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd May 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd May 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th January 2012: 4.00 GBP
filed on: 20th, January 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 6th May 2009 Secretary appointed
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 5th May 2009 Director appointed
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(14 pages)
|