(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, January 2024
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, December 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 16th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079939070004, created on Friday 23rd December 2022
filed on: 5th, January 2023
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 079939070002 satisfaction in full.
filed on: 4th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 16th March 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 17000.00 GBP is the capital in company's statement on Friday 18th December 2020
filed on: 18th, December 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079939070003, created on Thursday 30th April 2020
filed on: 30th, April 2020
| mortgage
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control Sunday 19th April 2020
filed on: 19th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 7th April 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 15000.00 GBP is the capital in company's statement on Monday 30th March 2020
filed on: 7th, April 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 16th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 16th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 17th November 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 079939070001 satisfaction in full.
filed on: 8th, November 2017
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 70 Castle Street Bodmin Cornwall PL31 2DY England to Unit Zero Heathlands Road Heathlands Industrial Estate Liskeard PL14 4DH on Monday 6th November 2017
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB to 70 Castle Street Bodmin Cornwall PL31 2DY on Thursday 21st September 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079939070002, created on Thursday 7th September 2017
filed on: 7th, September 2017
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 079939070001, created on Thursday 31st August 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: Monday 21st August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 21st August 2017.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st August 2017.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 13th June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 16th March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 16th March 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 16th March 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Saturday 16th March 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 17th April 2012
filed on: 19th, April 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 29th March 2012.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2012
| incorporation
|
Free Download
(21 pages)
|