(MR05) All of the property or undertaking has been released from charge 057766230008
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 057766230008
filed on: 29th, May 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) 28th January 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 057766230006 in full
filed on: 10th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 10th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 10th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 057766230008, created on 4th October 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(41 pages)
|
(MR04) Satisfaction of charge 5 in full
filed on: 24th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 057766230007, created on 27th June 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 18th May 2016 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 057766230006, created on 13th September 2016
filed on: 27th, September 2016
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 10th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th May 2016: 100.00 GBP
capital
|
|
(AD04) Location of company register(s) has been changed to Harris Mill Farm, Sparnon Gate Redruth Cornwall TR16 4JF at an unknown date
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 45 Lemon Street Truro Cornwall TR1 2NS at an unknown date
filed on: 3rd, May 2016
| address
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 45 Lemon Street Truro Cornwall TR1 2NS. Previous address: C/O Walker Moyle 3 Chapel Street Redruth Cornwall TR15 2BY England
filed on: 29th, April 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th April 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th April 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 17th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th April 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th April 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th April 2011 with full list of members
filed on: 17th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th April 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 16th April 2009 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 15th April 2008 with shareholders record
filed on: 15th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(5 pages)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 11th, July 2007
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 11th, July 2007
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 5th, June 2007
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 5th, June 2007
| mortgage
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 19th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, May 2007
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, May 2007
| mortgage
|
Free Download
(9 pages)
|
(363a) Annual return up to 23rd April 2007 with shareholders record
filed on: 23rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 23rd April 2007 with shareholders record
filed on: 23rd, April 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, December 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, December 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, August 2006
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, August 2006
| mortgage
|
Free Download
(5 pages)
|
(288a) On 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 24th May 2006 New director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2nd May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2nd May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, May 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 27th April 2006 New secretary appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 27th April 2006 Secretary resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 27th April 2006 Director resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On 27th April 2006 New director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 27th April 2006 Secretary resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 27th April 2006 Director resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On 27th April 2006 New secretary appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 27th April 2006 New director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(15 pages)
|