(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 4, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control October 7, 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 7, 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088760310004, created on August 2, 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 088760310005, created on August 2, 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 4, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088760310002, created on April 1, 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088760310003, created on April 1, 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088760310001, created on April 1, 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 4, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 4, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, November 2019
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 15, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 15, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 4, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 12, 2018 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Regal Theatre & Cinema Fore Street Redruth TR15 2AZ. Change occurred on July 2, 2018. Company's previous address: Savoy Suite Causewayhead Penzance Cornwall TR18 2SN.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 4, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 8, 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to February 4, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 5, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2014
| incorporation
|
Free Download
(23 pages)
|