(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 11, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069009000004, created on February 22, 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 069009000003, created on January 4, 2019
filed on: 4th, January 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069009000002, created on November 21, 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 11, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 069009000001, created on October 22, 2017
filed on: 25th, October 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 11, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 11, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 11, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on October 23, 2013. Old Address: 7 Wood Drive, St. Mellion, Saltash, Cornwall PL12 6UR
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On October 20, 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 11, 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Ward Randall Ltd the Parade Liskeard Cornwall PL14 6AF United Kingdom
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 11, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to May 11, 2011
filed on: 21st, March 2012
| document replacement
|
Free Download
(15 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 11, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 11, 2010 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 11, 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 14th, July 2009
| accounts
|
Free Download
(1 page)
|
(288b) On May 12, 2009 Appointment terminated director
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 12, 2009 Director appointed
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 11, 2009 Appointment terminated secretary
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2009
| incorporation
|
Free Download
(14 pages)
|