(CS01) Confirmation statement with no updates 11th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th October 2011 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 15th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 11th December 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2019
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th April 2018. New Address: Hyde Park House 5 Manfred Road London SW15 2RS. Previous address: 10/11 Lemon Street Truro TR1 2LQ
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th October 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th August 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th August 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 8th October 2015 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 8th October 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th November 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: 6th November 2015. New Address: 10/11 Lemon Street Truro TR1 2LQ. Previous address: Hyde Park House 5 Manfred Road London SW15 2RS
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 19th March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th October 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 6th March 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 12th March 2013
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 24th April 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th October 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 24th April 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st October 2011 to 31st December 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(1 page)
|
(TM01) 28th May 2012 - the day director's appointment was terminated
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st January 2012: 1000.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 28th February 2012
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 29th February 2012
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th October 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th January 2011: 100.00 GBP
filed on: 10th, January 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rosemergy Farm Chapel Porth St Agnes Cornwall TR5 0NR United Kingdom on 10th January 2011
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(20 pages)
|