(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Nov 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Tue, 15th Feb 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 15th Feb 2022, company appointed a new person to the position of a secretary
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 26th Nov 2021 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Jan 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mr J S Baxter Silver House Higher Trehaverne Truro Cornwall TR1 3RH on Mon, 14th Feb 2022 to Flat 5, 18 Argyle Road West Ealing Greater London W13 8AA
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Jan 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Oct 2021
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Jan 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 26th Nov 2021
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 14th Feb 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 10th Dec 2020 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Dec 2020
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th Dec 2020 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sat, 10th Feb 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 26th Feb 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
(AP03) On Wed, 1st Apr 2015, company appointed a new person to the position of a secretary
filed on: 22nd, April 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 31st Mar 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Nitin Bhasin 34 William Street Camborne Cornwall TR14 8JQ on Thu, 19th Mar 2015 to C/O Mr J S Baxter Silver House Higher Trehaverne Truro Cornwall TR1 3RH
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 19th Mar 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Mar 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 12th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Feb 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 21st May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 20th May 2012 secretary's details were changed
filed on: 20th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 20th May 2012. Old Address: 11 Greenbank Penzance Cornwall TR18 4ST
filed on: 20th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(20 pages)
|