(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Tuesday 23rd May 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd May 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, May 2022
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, May 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 24th, May 2022
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 22nd December 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 17th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd December 2021
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th December 2021
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 8th December 2021
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AD02) New sail address Eastcott House St. Dominick Saltash PL12 6TB. Change occurred at an unknown date. Company's previous address: Kelly Park St. Dominick Saltash Cornwall PL12 6SQ England.
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th June 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 29th June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Eastcott House St Dominic Saltash Cornwall PL12 6TB
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Kelly Park St. Dominick Saltash Cornwall PL12 6SQ
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th July 2016
capital
|
|
(CH01) On Tuesday 12th July 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 26th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 26th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th June 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th December 2010
filed on: 30th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th June 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 29th June 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th June 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, June 2009
| incorporation
|
Free Download
(11 pages)
|