(CH03) On January 30, 2020 secretary's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On January 30, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tolverth House Long Rock Penzance Cornwall TR20 8JQ to The Old Bank the Triangle Paulton Bristol BS39 7LE on January 30, 2020
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from January 31, 2018 to July 31, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 10, 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 12, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 12, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 12, 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 6, 2014: 100.00 GBP
capital
|
|
(AP03) On December 5, 2013 - new secretary appointed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 3, 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 3, 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 12, 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 12, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On December 13, 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2011 new director was appointed.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 12, 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 12, 2010 with full list of members
filed on: 6th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 12, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 17/03/2009 from tolverth house long rock penzance cornwall TR20 8JD
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 17, 2009
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 11th, March 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to February 6, 2008
filed on: 6th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 6, 2008
filed on: 6th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On March 23, 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 23, 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 23, 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 23, 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 12/01/07
filed on: 23rd, March 2007
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/07 from: scalford court care home melton road scalford melton mowbray LE14 4UB
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/07 from: scalford court care home melton road scalford melton mowbray LE14 4UB
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 23rd, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 23rd, March 2007
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 50 shares on January 12, 2007. Value of each share 1 £.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 12/01/07
filed on: 23rd, March 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 50 shares on January 12, 2007. Value of each share 1 £.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
(363s) Annual return made up to February 15, 2007
filed on: 15th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to February 15, 2007
filed on: 15th, February 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On November 17, 2006 New director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On November 17, 2006 New director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2006
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2006
| incorporation
|
Free Download
(8 pages)
|