(AD01) Address change date: Mon, 11th Sep 2023. New Address: Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP. Previous address: Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW England
filed on: 11th, September 2023
| address
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Apr 2023 to Mon, 28th Aug 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Aug 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Sep 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Sep 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 19th, December 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Thu, 21st Nov 2019 - the day director's appointment was terminated
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 21st Nov 2019 - the day director's appointment was terminated
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorisation to purchase shares - resolution
filed on: 9th, December 2019
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 20th Nov 2019 - 6.30 GBP
filed on: 6th, December 2019
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Fri, 25th Oct 2019
filed on: 3rd, December 2019
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 3rd Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, May 2019
| resolution
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Jun 2017
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 5th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 15th Mar 2019: 8.00 GBP
filed on: 3rd, April 2019
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 1st Jun 2017: 6.00 GBP
filed on: 20th, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 27th Apr 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Apr 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Apr 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th Apr 2016. New Address: Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW. Previous address: Bridge House 38 Edward Street Truro TR1 3AJ
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 4.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(30 pages)
|