AD01 |
Registered office address changed from Natural Bridges Natural Bridges St Mawgan Cornwall TR8 4HH United Kingdom to Unit 4 Hub Building Stret Myghtern Arthur Nansledan, Newquay Cornwall TR8 4UX on Tuesday 2nd April 2024
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 31st October 2019
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 31st October 2019
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st October 2019
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
14.24 GBP is the capital in company's statement on Wednesday 14th October 2020
filed on: 30th, November 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 27th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, June 2020
| incorporation
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, June 2020
| resolution
|
Free Download
|
SH01 |
14.24 GBP is the capital in company's statement on Thursday 31st October 2019
filed on: 19th, February 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th July 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th July 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Barn New Farm St. Mawgan Newquay Cornwall TR8 4HH England to Natural Bridges Natural Bridges St Mawgan Cornwall TR8 4HH on Tuesday 12th June 2018
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Monday 31st July 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, December 2016
| resolution
|
Free Download
(21 pages)
|
SH01 |
10.88 GBP is the capital in company's statement on Friday 4th November 2016
filed on: 30th, December 2016
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Friday 4th November 2016
filed on: 30th, December 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 119 Egloshayle Road Wadebridge Cornwall PL27 6AG England to The Barn New Farm St. Mawgan Newquay Cornwall TR8 4HH on Tuesday 19th July 2016
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Halesworth Woolton Hill Newbury Hampshire RG20 9UW to 119 Egloshayle Road Wadebridge Cornwall PL27 6AG on Monday 9th May 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 27th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, February 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2015
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 27th July 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 23rd August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th April 2014 from Greystones 5 Church Street Kintbury Hungerford Berkshire RG17 9TR United Kingdom
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 27th July 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 21st August 2013
capital
|
|
AP01 |
New director appointment on Saturday 19th January 2013.
filed on: 19th, January 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, January 2013
| mortgage
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 10th January 2013
filed on: 15th, January 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, January 2013
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 14th June 2012 from C/O Harry Anscombe Old Henley Farm House Henley Dorchester Dorset DT2 7BL United Kingdom
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 19th April 2012 from C/O Harry Anscombe 7a Burstock Road London SW15 2PW United Kingdom
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 31st October 2011 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 25th October 2011.
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2011
| incorporation
|
Free Download
(7 pages)
|