AD01 |
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 46 Lemon Street Truro Cornwall TR1 2NS on April 8, 2024
filed on: 8th, April 2024
| address
|
Free Download
(1 page)
|
CH01 |
On November 6, 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 6, 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On November 6, 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 6, 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 3, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 3, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 3, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 5, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 3, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 3, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On June 10, 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(7 pages)
|
CH03 |
On November 3, 2010 secretary's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 23, 2010 new director was appointed.
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2010 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 23, 2010 new director was appointed.
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 3, 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 9th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 16, 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 3, 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 16, 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 9th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to December 10, 2008
filed on: 10th, December 2008
| annual return
|
Free Download
(4 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, September 2008
| mortgage
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 5th, September 2008
| mortgage
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, September 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, August 2008
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 14th, April 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to January 2, 2008
filed on: 2nd, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to January 2, 2008
filed on: 2nd, January 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, March 2007
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, March 2007
| resolution
|
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 15th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 15th, March 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on January 11, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on January 11, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2007
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, January 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, January 2007
| mortgage
|
Free Download
(3 pages)
|
288b |
On November 3, 2006 Secretary resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 3, 2006 Secretary resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2006
| incorporation
|
Free Download
(17 pages)
|