AA01 |
Previous accounting period extended from October 31, 2023 to March 31, 2024
filed on: 24th, April 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 18, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Central House 4-6 Crantock Street Newquay Cornwall TR7 1JS England to 53 Cross Close Newquay Cornwall TR7 3LD on June 1, 2023
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 1, 2023 secretary's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 5, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB to Central House 4-6 Crantock Street Newquay Cornwall TR7 1JS on March 30, 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 24, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 23, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 11, 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 23, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 4, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 4, 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 4, 2013 secretary's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 23, 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 17, 2010
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On November 16, 2009 new director was appointed.
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(23 pages)
|