(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(11 pages)
|
(CH03) On Fri, 24th May 2019 secretary's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 24th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 24th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 31st Jan 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Jan 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 12th Nov 2018. New Address: Meridian House Heron Way Truro Cornwall TR1 2XN. Previous address: Lowin House Tregolls Road Truro TR1 2NA
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 8th Nov 2018 secretary's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 13th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 13th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thu, 23rd Mar 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 23rd Mar 2017 secretary's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 23rd Mar 2017 secretary's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th May 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 069044100003, created on Fri, 18th Sep 2015
filed on: 23rd, September 2015
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069044100002, created on Mon, 6th Jul 2015
filed on: 9th, July 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 10th Jun 2014 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Jun 2014 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 9th Jul 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 13th May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 13th May 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 13th May 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Partial exemption accounts for the period ending Mon, 31st May 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 3rd Aug 2009 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Sun, 30th Aug 2009 secretary's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 13th May 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 13th May 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, July 2009
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(18 pages)
|