(CS01) Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Jun 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 21st Jan 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 26th Jan 2015: 8.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jan 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Feb 2014: 8.00 GBP
capital
|
|
(CH01) On Sun, 1st Sep 2013 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Mon, 28th Oct 2013. Old Address: 79 Higher Bore Street Bodmin Cornwall PL31 1JT United Kingdom
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 21st Jan 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 7th Feb 2012 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 14th Feb 2013. Old Address: 20 Crockwell Street Bodmin Cornwall PL31 2DS
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 21st Jan 2012 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 21st Jan 2011 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Fri, 4th Jun 2010 - the day secretary's appointment was terminated
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st Jan 2010 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 29th Jan 2009 with shareholders record
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 5th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 5th Feb 2008 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 5th Feb 2008 with shareholders record
filed on: 5th, February 2008
| annual return
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/07 from: 67 kensey valley meadow launceston PL15 9TJ
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 16th, July 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/07 from: 67 kensey valley meadow launceston PL15 9TJ
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 16th, July 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 21st Feb 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 21st Feb 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 6th Feb 2007 New secretary appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 6th Feb 2007 New secretary appointed
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 8 shares on Mon, 22nd Jan 2007. Value of each share 1 £, total number of shares: 10.
filed on: 6th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on Mon, 22nd Jan 2007. Value of each share 1 £, total number of shares: 10.
filed on: 6th, February 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Tue, 23rd Jan 2007 Director resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Jan 2007 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Jan 2007 Director resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Jan 2007 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2007
| incorporation
|
Free Download
(13 pages)
|