AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st December 2018 to 31st March 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 31st August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 078259410001 in full
filed on: 22nd, September 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
10th September 2015 - the day director's appointment was terminated
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th September 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th September 2015
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078259410001, created on 27th February 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(55 pages)
|
AR01 |
Annual return drawn up to 28th October 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th October 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th November 2014: 6000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th October 2013 with full list of members
filed on: 14th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
20th May 2013 - the day director's appointment was terminated
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st October 2012 to 31st December 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3a Carn Brea Business Park Wilson Way Redruth Cornwall TR15 3RR on 13th February 2013
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th October 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 5th December 2011 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Anderson Advantage 1 Elliot Building High Burrow Lane, Wilson Way, Pool Ind Estate Redruth Cornwall TR15 3RN England on 26th September 2012
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, September 2012
| resolution
|
Free Download
(1 page)
|
CH01 |
On 11th November 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 11th November 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 11th November 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(34 pages)
|