(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Fri, 4th Mar 2022. New Address: Al Ware Tun Alverton Road Penzance Cornwall TR18 4TB. Previous address: Carthew Barn Newbridge Penzance Cornwall TR20 8QL
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 3rd Mar 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 10th Jan 2022 - the day director's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 3rd, November 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 3rd, November 2021
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 24th Aug 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Oct 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 24th Aug 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 24th Aug 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Aug 2021 new director was appointed.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091643970001, created on Fri, 18th Jun 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 8th Nov 2019 - the day director's appointment was terminated
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Aug 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Aug 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, November 2017
| resolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Sep 2015. New Address: Carthew Barn Newbridge Penzance Cornwall TR20 8QL. Previous address: 56 Commercial Road Hayle Cornwall TR27 4DH
filed on: 29th, September 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(7 pages)
|