CH01 |
On 16th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077500290007, created on 10th May 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 077500290008, created on 10th May 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(52 pages)
|
MR04 |
Satisfaction of charge 077500290005 in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077500290006, created on 10th March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(57 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 27th August 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th August 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th August 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th August 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th August 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 31st August 2018. New Address: 48 Arwenack Street Falmouth Cornwall TR11 3JH. Previous address: 48 Cardrew Industrial Estate Redruth Cornwall TR15 1SS
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 23rd August 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th September 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077500290005, created on 24th October 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd August 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th September 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 31st August 2012
filed on: 15th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd August 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd September 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd August 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:4
filed on: 8th, June 2012
| mortgage
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 5th October 2011: 1000.00 GBP
filed on: 8th, November 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 4th, November 2011
| resolution
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:4
filed on: 1st, November 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 1st, November 2011
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 17th October 2011
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, October 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, October 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, October 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(15 pages)
|