(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 5th May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Block a, Florence Road Industrial Estate Kelly Bray Callington PL17 8EX England to Unit C1a Florence Road Industrial Estate Kelly Bray Callington Cornwall PL17 8EX on Tuesday 26th April 2022
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit C1a Florence Road Industrial Estate Kelly Bray Callington Cornwall PL17 8EX England to Block a, Florence Road Industrial Estate Kelly Bray Callington PL17 8EX on Monday 4th April 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th October 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA to Unit C1a Florence Road Industrial Estate Kelly Bray Callington Cornwall PL17 8EX on Thursday 5th November 2020
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th October 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th October 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 25th June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 19th June 2020.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Wednesday 20th September 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 25th June 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th September 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 25th June 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
(NEWINC) Company registration
filed on: 25th, June 2014
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 25th June 2014
capital
|
|