CS01 |
Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED England on Fri, 17th Mar 2023 to 1 Pond Lane Bentfield Road Stansted Essex CM24 8JG
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 14th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom on Mon, 6th Jun 2022 to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 6th Jun 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Jun 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 15th Oct 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Southgate Street Launceston Cornwall PL15 9DP on Tue, 19th Oct 2021 to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 19th Oct 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Oct 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 5th Sep 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on Fri, 21st Aug 2015 to 12 Southgate Street Launceston Cornwall PL15 9DP
filed on: 21st, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Oct 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Oct 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Oct 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Nov 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Oct 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 24th, October 2012
| officers
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 25th May 2012. Old Address: 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Oct 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2010 from Sun, 31st Oct 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Oct 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2009: 10.00 GBP
filed on: 21st, November 2009
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 12th Nov 2009 new director was appointed.
filed on: 12th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Oct 2009
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2009
| incorporation
|
Free Download
(23 pages)
|