CS01 |
Confirmation statement with no updates 3rd July 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 13th September 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th September 2016. New Address: The Old Coach House Trythogga Gulval Penzance TR18 3LY. Previous address: 51 Lower Gurnick Road Newlyn Penzance Cornwall TR18 5QN
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 1st, August 2014
| resolution
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, August 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 757.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 59 Lower Queen Street Penzance Cornwall TR18 4DF on 24th June 2014
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
24th December 2013 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th December 2013 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th December 2013 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th December 2013 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th December 2013 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th December 2013 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2014
| resolution
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 5300.00 GBP
filed on: 5th, January 2014
| capital
|
Free Download
(20 pages)
|
SH20 |
Statement by directors
filed on: 2nd, January 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, January 2014
| resolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2nd January 2014: 757.00 GBP
filed on: 2nd, January 2014
| capital
|
Free Download
(10 pages)
|
CAP-SS |
Solvency statement dated 23/12/13
filed on: 2nd, January 2014
| insolvency
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2013
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2013
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2013
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2013
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2013
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2013
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2013
| incorporation
|
Free Download
(46 pages)
|