CS01 |
Confirmation statement with no updates 2nd January 2025
filed on: 7th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 060397240002, created on 13th September 2021
filed on: 13th, September 2021
| mortgage
|
Free Download
(40 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
9th July 2016 - the day director's appointment was terminated
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2nd January 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2nd January 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 22nd May 2013
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd January 2013 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, February 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd January 2012 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd January 2011 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2nd January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd January 2010 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 7th January 2009 with shareholders record
filed on: 7th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 12th, August 2008
| accounts
|
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 17th January 2008 with shareholders record
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 17th January 2008 with shareholders record
filed on: 17th, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/07 from: lancaster house, 87 yarmouth road, norwich norfolk NR7 0HF
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/07 from: lancaster house, 87 yarmouth road, norwich norfolk NR7 0HF
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/10/07
filed on: 12th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/10/07
filed on: 12th, October 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(17 pages)
|