TM01 |
Director appointment termination date: 2023-08-25
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-02-19
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2023-11-28
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2023-02-28
filed on: 27th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-04-20
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-03-15
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-02-28
filed on: 7th, March 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2022-08-18
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-20
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-02-28
filed on: 15th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-04-20
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 32 Churchtown Close Roche St. Austell PL26 8FQ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2020-08-18
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-02-29
filed on: 12th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-03
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-04-26
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On 2020-01-13 - new secretary appointed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019-09-07 director's details were changed
filed on: 15th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-03
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-12-03
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-03
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-28
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-03
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-09
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Church Town Close Station Road Bugle St. Austell PL26 8QF England to 32 Churchtown Close Roche St. Austell PL26 8FQ on 2018-10-09
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stoneybridge House Tywardreath Cornwall PL24 2TY United Kingdom to 32 Church Town Close Station Road Bugle St. Austell PL26 8QF on 2018-05-03
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-03
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-03
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-26
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-26
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-26
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-26
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-26
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-01
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-07-21
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2017
| incorporation
|
Free Download
(53 pages)
|