(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 22 Broad Street Launceston PL15 8AE England on Tue, 21st Sep 2021 to 4 Chapel Street Holsworthy EX22 6AR
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, January 2020
| resolution
|
Free Download
(20 pages)
|
(SH01) Capital declared on Fri, 13th Dec 2019: 102.00 GBP
filed on: 24th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Dec 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Dec 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Jul 2018
filed on: 15th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Jul 2018 director's details were changed
filed on: 15th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Mar 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 21st Apr 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 9th Jul 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Tower Street Launceston Cornwall PL15 8BQ on Thu, 19th Jul 2018 to 22 Broad Street Launceston PL15 8AE
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 9th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Jul 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 6th Jun 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 6th Jun 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 9th Apr 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Woodland View Holsworthy Devon EX22 6DD United Kingdom on Tue, 1st Aug 2017 to 4 Tower Street Launceston Cornwall PL15 8BQ
filed on: 1st, August 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2017
| incorporation
|
Free Download
(9 pages)
|