(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, July 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Trelawney House Heathlands Road Liskeard Cornwall PL14 4DH. Change occurred on April 30, 2020. Company's previous address: 6 Houndiscombe Road Plymouth Devon PL4 6HH.
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On December 10, 2019 secretary's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on December 8, 2017: 680444.00 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, January 2018
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 17, 2016: 560444.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 3, 2015: 44.00 GBP
capital
|
|
(SH01) Capital declared on January 14, 2015: 820050.00 GBP
filed on: 25th, February 2015
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, February 2015
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(8 pages)
|
(CERTNM) Company name changed ugalde liskeard LIMITEDcertificate issued on 28/03/14
filed on: 28th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(8 pages)
|
(CH03) On March 20, 2012 secretary's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2012 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 18, 2009 - Annual return with full member list
filed on: 18th, June 2009
| annual return
|
Free Download
(6 pages)
|
(288b) On June 17, 2009 Appointment terminated director
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 8, 2008 - Annual return with full member list
filed on: 8th, July 2008
| annual return
|
Free Download
(6 pages)
|
(123) Nc inc already adjusted 02/04/08
filed on: 9th, May 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 9th, May 2008
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 6th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 6th, July 2007
| accounts
|
Free Download
(1 page)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 19, 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 19, 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2007 New secretary appointed;new director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2007 New secretary appointed;new director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(19 pages)
|