(CS01) Confirmation statement with updates Mon, 26th Feb 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 26th Feb 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 16th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 18th Mar 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Mar 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Feb 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 27th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th Nov 2019. New Address: 9 Hilgrove Road Newquay TR7 2QY. Previous address: An Dyji Perranwell Road Goonhavern Truro Cornwall TR4 9JN England
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 3rd Mar 2019. New Address: An Dyji Perranwell Road Goonhavern Truro Cornwall TR4 9JN. Previous address: 24 Churchfields Road Cubert Newquay Cornwall TR8 5JN England
filed on: 3rd, March 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 10th Oct 2017. New Address: 24 Churchfields Road Cubert Newquay Cornwall TR8 5JN. Previous address: 4 Trethiggey Crescent Quintrell Downs Newquay Cornwall TR8 4LF United Kingdom
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 14th Sep 2017 secretary's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2017
| incorporation
|
Free Download
(23 pages)
|