(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 2, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 2, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 17, 2018
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control December 17, 2018
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 17, 2018
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 2, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 24, 2016: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 2, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 1, 2014: 6.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 2, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(8 pages)
|
(AP03) On March 19, 2013 - new secretary appointed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 19, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On March 19, 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 19, 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 19, 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 19, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 4, 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
(AP04) On April 4, 2011 - new secretary appointed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 2nd, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AP04) On April 6, 2010 - new secretary appointed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2010 new director was appointed.
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 6, 2010
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/05/2009 from old bakehouse lane chapel street penzance cornwall TR18 4AE
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/2009 from the regent chapel street penzance cornwall TR18 4AE
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 15, 2009
filed on: 15th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/04/2009 from jupiter house 11 market place penzance TR18 2JB
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
(288b) On August 22, 2008 Appointment terminated secretary
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 22, 2008 Appointment terminated director
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(14 pages)
|