(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 7 Ramsay Gardens Hunstanton PE36 5DT. Previous address: Grunjy Coth Mawgan Helston TR12 6BB England
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 30th Mar 2023. New Address: 7 Ramsay Gardens Hunstanton PE36 5DT. Previous address: Grunjy Coth Mawgan Helston Cornwall TR12 6BB United Kingdom
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: Grunjy Coth Mawgan Helston TR12 6BB.
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Feb 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 19th Mar 2018
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Mar 2018. New Address: Grunjy Coth Mawgan Helston Cornwall TR12 6BB. Previous address: 48 Malmesbury Road Leigh Cricklade Swindon Wiltshire SN6 6RG
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Mon, 19th Mar 2018 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sun, 28th Feb 2016 to Thu, 31st Mar 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 22nd, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 22nd Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 23rd Feb 2013 director's details were changed
filed on: 23rd, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 23rd, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 23rd Feb 2013 director's details were changed
filed on: 23rd, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 29th Oct 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 29th Oct 2012 secretary's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Oct 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, October 2012
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th Feb 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 20th Feb 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 25th Feb 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Feb 2011 new director was appointed.
filed on: 7th, February 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 4th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 20th Jan 2011. Old Address: 10 Bath Road Old Town Swindon Wiltshire SN1 4BA United Kingdom
filed on: 20th, January 2011
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 7th May 2010. Old Address: 2Nd Floor Marlborough House High Street Old Town Swindon Wiltshire SN1 3EP
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 23rd Jun 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, June 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 03/03/2009 from fox cottage berrycroft, ashbury swindon wiltshire SN6 8LX
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Mon, 10th Mar 2008 Appointment terminated secretary
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 10th Mar 2008 Secretary appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 10th Mar 2008 Appointment terminated director
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 10th Mar 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(16 pages)
|