(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 5, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 5, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 5, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 5, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 5, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 11, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on April 27, 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
(AD01) New registered office address Regal Cinema & Theatre Fore Street Redruth Cornwall TR15 2AZ. Change occurred on April 27, 2015. Company's previous address: 14 North Parade Penzance Cornwall TR18 4SL.
filed on: 27th, April 2015
| address
|
Free Download
|
(TM01) Director's appointment was terminated on April 27, 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2015: 200.00 GBP
capital
|
|
(AA01) Extension of current accouting period to July 31, 2015
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089802620002, created on July 11, 2014
filed on: 11th, July 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089802620001
filed on: 10th, July 2014
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2014
| incorporation
|
Free Download
(9 pages)
|