(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071084210005, created on Friday 16th February 2024
filed on: 23rd, February 2024
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 071084210004, created on Friday 16th February 2024
filed on: 20th, February 2024
| mortgage
|
Free Download
(20 pages)
|
(MR04) Charge 071084210002 satisfaction in full.
filed on: 14th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 071084210001 satisfaction in full.
filed on: 14th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 071084210003 satisfaction in full.
filed on: 14th, February 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071084210003, created on Friday 1st July 2022
filed on: 20th, July 2022
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Chy an Fawen West Trewirgie Road Redruth TR15 2TJ. Change occurred on Wednesday 14th July 2021. Company's previous address: Room 16, the Carnon Building Wilson Way Pool Redruth TR15 3RS England.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071084210001, created on Thursday 3rd June 2021
filed on: 17th, June 2021
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 071084210002, created on Thursday 3rd June 2021
filed on: 17th, June 2021
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thursday 11th July 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Room 16, the Carnon Building Wilson Way Pool Redruth TR15 3RS. Change occurred on Thursday 11th July 2019. Company's previous address: Treport Blackwater Truro Cornwall TR4 8EJ.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 14th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 19th June 2015 director's details were changed
filed on: 18th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Treport Blackwater Truro Cornwall TR4 8EJ. Change occurred on Saturday 18th July 2015. Company's previous address: 15 Green Lane Penryn TR10 8QG.
filed on: 18th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 19th June 2015 director's details were changed
filed on: 18th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 19th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 15th February 2013.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th December 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th December 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st April 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th December 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2009
| incorporation
|
Free Download
(21 pages)
|