(CS01) Confirmation statement with no updates October 19, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 19, 2022
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 19, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 19, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 4, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 18, 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 28, 2018
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 14, 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Castle Street Liskeard Cornwall PL14 3AU. Change occurred on January 22, 2018. Company's previous address: 24 Trenant Road Looe Cornwall PL14 1EP.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 19, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 24 Trenant Road Looe Cornwall PL14 1EP. Change occurred on September 11, 2017. Company's previous address: Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF.
filed on: 11th, September 2017
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087240120001, created on February 7, 2017
filed on: 15th, February 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates November 1, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 12, 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 24, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2013
| incorporation
|
|