(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control January 1, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 6, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 8, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 8, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 10 Trevibban Farm St Ervan Wadebridge Cornwall PL27 7SH England to Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN on June 6, 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 8, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 22 Threemilestone Industrial Estate Threemilestone Truro Cornwall TR4 9LD to Unit 10 Trevibban Farm St Ervan Wadebridge Cornwall PL27 7SH on October 6, 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 8, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 8, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH03) On September 27, 2013 secretary's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed deans the appliance specialist (south west) LTDcertificate issued on 04/11/13
filed on: 4th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on November 2, 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on September 17, 2013. Old Address: 1-2 Beacon View Truro Cornwall TR4 9LS England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 28, 2013
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
(CH03) On March 28, 2013 secretary's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(37 pages)
|