(CS01) Confirmation statement with no updates November 13, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 13, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 26, 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 26, 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, July 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 26, 2022 - 238000.00 GBP
filed on: 7th, July 2022
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 26, 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 13, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 13, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 13, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 13, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079289440001, created on November 17, 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(30 pages)
|
(PSC01) Notification of a person with significant control November 15, 2016
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 15, 2016
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 8, 2017
filed on: 8th, November 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address Bridge Mill Retail Park New Portreath Road Redruth Cornwall TR16 4QL. Change occurred on November 8, 2017. Company's previous address: Ecowagon Bridge Mill Retail Park New Portreath Road Redruth Cornwall TR16 4QL England.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Ecowagon Bridge Mill Retail Park New Portreath Road Redruth Cornwall TR16 4QL. Change occurred on October 12, 2017. Company's previous address: Lamborn Yard West Tolgus Illogan Cornwall TR15 3TP.
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 16, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 15, 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 12, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 3, 2014. Old Address: 35 Meadow Rise Penwithick St. Austell Cornwall PL26 8UE
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 30, 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, February 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on December 6, 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 30, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 30, 2012 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(37 pages)
|