(CS01) Confirmation statement with no updates Saturday 13th January 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 13th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th January 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 12th March 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th January 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Tresaddern Stables . St Columb Cornwall TR9 6JD. Change occurred on Thursday 12th March 2020. Company's previous address: The Red Lion Fore Street St. Columb Cornwall TR9 6AL.
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 12th March 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th January 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th January 2018
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 13th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th January 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 15th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th January 2013
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Monday 18th June 2012 from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th January 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th January 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 16th March 2011 from Greygables Norton Fitzwarren Somerset Ta2 600
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2011. Originally it was Monday 31st January 2011
filed on: 7th, March 2011
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, June 2010
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 5th May 2010.
filed on: 5th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 5th May 2010 from C/O Brains Solicitors Sydney House 44 South Street St. Austell Cornwall PL25 5BN United Kingdom
filed on: 5th, May 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 5th May 2010.
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 4th March 2010 from 39a Leicester Road Salford Manchester M7 4AS United Kingdom
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, January 2010
| incorporation
|
Free Download
(22 pages)
|