(CS01) Confirmation statement with no updates November 14, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 14, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 14, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 11, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087758640001, created on June 1, 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(20 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 12th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hollybank House Chilsworthy Beam Gunnislake Cornwall PL18 9AT to Spindrift Portloe Truro Cornwall TR2 5RB on October 13, 2017
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On September 28, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 28, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 14, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 20, 2015: 2.00 GBP
capital
|
|
(AP01) On October 13, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 14, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Hollybank Chilsworthy Beam Gunnislake Cornwall PL189AT United Kingdom to Hollybank House Chilsworthy Beam Gunnislake Cornwall PL18 9AT on September 11, 2014
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On May 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 5, 2014: 2.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(7 pages)
|