(CS01) Confirmation statement with no updates 2023-03-31
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 13th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-31
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-03-31
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-03-31
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 7, Hayle Marine Renewables Business Park North Quay Hayle Cornwall TR27 4DD. Change occurred on 2017-12-15. Company's previous address: 1 Calenick House Heron Way Newham Truro Cornwall TR1 2XN.
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2017-03-20
filed on: 23rd, May 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, May 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, April 2017
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 4th, April 2017
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-06: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: 2015-04-02) of a secretary
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 19th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-19: 1.00 GBP
capital
|
|
(CH01) On 2015-04-02 director's details were changed
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-04-02
filed on: 19th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Calenick House Heron Way Newham Truro Cornwall TR1 2XN. Change occurred on 2015-02-12. Company's previous address: C/O Rostrons Yare House 62-64 Thorpe Road Norwich NR1 1RY.
filed on: 12th, February 2015
| address
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014-04-17 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-31
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2013-04-30
filed on: 24th, January 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-31
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-31
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2011-10-17
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2011-03-31 (was 2011-04-30).
filed on: 13th, December 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Rostron & Partners St Peters House Cattle Market Street Norwich Norfolk NR1 3DY England on 2011-10-17
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-31
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from St Peters House Cattle Market Street Norwich Norfolk NR1 3DY on 2011-05-05
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2011
| mortgage
|
Free Download
(11 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 29th, December 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2010-05-25 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed swathe services LTDcertificate issued on 11/11/10
filed on: 11th, November 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2010-10-20
change of name
|
|
(CH01) On 2010-05-25 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 2010-03-31 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2010-03-31
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-31
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009-05-15 Secretary appointed
filed on: 15th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-05-15 Director appointed
filed on: 15th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-04-04 Appointment terminated director
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, March 2009
| incorporation
|
Free Download
(12 pages)
|