(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Wednesday 24th August 2022) of a secretary
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 1st August 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW. Change occurred on Thursday 9th December 2021. Company's previous address: 10 Market Place Penzance TR18 2JA England.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 29th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 29th April 2019.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 29th April 2019.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Sunday 24th March 2019
filed on: 6th, February 2019
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: Saturday 2nd February 2019) of a secretary
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 2nd February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 2nd February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Market Place Penzance TR18 2JA. Change occurred on Monday 14th January 2019. Company's previous address: 10 Antony Richards Property Services Market Place Penzance TR18 2JA England.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Antony Richards Property Services Market Place Penzance TR18 2JA. Change occurred on Tuesday 18th September 2018. Company's previous address: C/O C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 24th March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 24th March 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 15th June 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th June 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 24th March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 24th March 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th January 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th February 2013
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 24th March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 11th July 2012.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th January 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 24th March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 8th February 2011 from Chy Nyverow Newham Road Truro Cornwall TR1 2DP
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th January 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 24th March 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 2nd March 2010
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th January 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Monday 1st March 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th February 2010
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 24th March 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 24th November 2009.
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Saturday 11th July 2009 Director and secretary appointed
filed on: 11th, July 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 18th February 2009 - Annual return with full member list
filed on: 18th, February 2009
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 18/02/2009 from c/o bishop fleming chartered accoutants chy nyverow newham road truro cornwall TR1 2DP
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 24th March 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 24/03/2008
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 23rd April 2008 - Annual return with full member list
filed on: 23rd, April 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 29/02/2008 from penpol house, penpol avenue hayle cornwall TR27 4NQ
filed on: 29th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On Friday 2nd March 2007 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 2nd March 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 2nd March 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 2nd March 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 2nd March 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 2nd March 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 2nd March 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 2nd March 2007 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 15th, January 2007
| incorporation
|
Free Download
(16 pages)
|