(MR04) Statement of satisfaction of charge in full
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 28, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 28, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 20, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 3, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 8, 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 8, 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 8, 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 11, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, November 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 11, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 22, 2017 director's details were changed
filed on: 22nd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 22, 2017 director's details were changed
filed on: 22nd, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 11, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 21, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 25, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074366440002, created on September 16, 2014
filed on: 1st, October 2014
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 074366440001, created on July 10, 2014
filed on: 26th, July 2014
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 14, 2011. Old Address: 1 Pityme Business Centre St Minver,Wadebridge Cornwall PL27 6NU United Kingdom
filed on: 14th, December 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(14 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 14th, December 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2010
| incorporation
|
Free Download
(51 pages)
|