SH01 |
500.00 GBP is the capital in company's statement on Thursday 4th April 2024
filed on: 4th, April 2024
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 4th April 2024
filed on: 4th, April 2024
| capital
|
Free Download
(3 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 4th April 2024
filed on: 4th, April 2024
| capital
|
Free Download
(3 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 4th April 2024
filed on: 4th, April 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 8th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Monday 20th March 2023
filed on: 31st, March 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th February 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd November 2022.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd November 2022.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd August 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd August 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st November 2020.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st November 2020.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 4th November 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th November 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th November 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 17th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 2 Kingsmill Road Tamar View Industrial Estate Saltash Cornwall PL12 6LE. Change occurred on Thursday 19th April 2018. Company's previous address: Brunel Court 122 Fore Street Saltash Cornwall PL12 6JW England.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Brunel Court 122 Fore Street Saltash Cornwall PL12 6JW. Change occurred on Wednesday 1st June 2016. Company's previous address: 15 the Rivers Saltash PL12 4PD.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
NEWINC |
Company registration
filed on: 5th, November 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|