(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/07. New Address: Dove Cottage Sunny Corner Portreath Redruth Cornwall TR16 4nd. Previous address: C/O Bishop Fleming, Chy Nyverow Newham Road Truro Cornwall TR1 2DP
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/01/30 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(TM02) 2023/01/30 - the day secretary's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/01/30 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 5 satisfaction in full.
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 30th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2015/07/31 to 2016/01/31
filed on: 15th, April 2016
| accounts
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/07/14 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/07/14 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 351.00 GBP is the capital in company's statement on 2014/08/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 2nd, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/07/14 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) is the capital in company's statement on 2013/10/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 16th, July 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) 2013/04/29 - the day director's appointment was terminated
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/04/29 - the day director's appointment was terminated
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/04/29 - the day director's appointment was terminated
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/11/27.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/11/27.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/14 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 6th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/07/14 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/07/31
filed on: 8th, March 2011
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 9th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2010/07/14 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/07/14 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/07/31
filed on: 12th, February 2010
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/07/31
filed on: 2nd, September 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 2009/07/22 with shareholders record
filed on: 22nd, July 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/07/31
filed on: 16th, September 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to 2008/08/04 with shareholders record
filed on: 4th, August 2008
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, January 2008
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, January 2008
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return up to 2007/09/20 with shareholders record
filed on: 20th, September 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to 2007/09/20 with shareholders record
filed on: 20th, September 2007
| annual return
|
Free Download
(4 pages)
|
(288a) On 2006/08/23 New director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 2006/08/23 New secretary appointed;new director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(4 pages)
|
(288a) On 2006/08/23 New director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(3 pages)
|
(288b) On 2006/08/23 Secretary resigned
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/08/23 New secretary appointed;new director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(4 pages)
|
(288b) On 2006/08/23 Secretary resigned
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 638 shares on 2006/08/07. Value of each share 1 £, total number of shares: 640.
filed on: 23rd, August 2006
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 638 shares on 2006/08/07. Value of each share 1 £, total number of shares: 640.
filed on: 23rd, August 2006
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, July 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 14th, July 2006
| incorporation
|
Free Download
(17 pages)
|