CS01 |
Confirmation statement with no updates August 5, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 22, 2015: 5000.00 GBP
capital
|
|
AD01 |
New registered office address 9 Tregarne Terrace St. Austell Cornwall PL25 4DD. Change occurred on September 22, 2015. Company's previous address: Old Cornwall Farmers Site Victoria Roche Cornwall PL26 8LQ.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 8, 2014: 5000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to August 5, 2013
filed on: 30th, April 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
Capital declared on April 30, 2014: 5000.00 GBP
capital
|
|
RT01 |
Administrative restoration application
filed on: 30th, April 2014
| restoration
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 30, 2014. Old Address: Unit 20 Forge Industrial Park North Roskear Camborne Cornwall TR14 0AW United Kingdom
filed on: 30th, April 2014
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 23, 2012. Old Address: , Unit 2 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, June 2011
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to August 31, 2010 (was September 30, 2010).
filed on: 6th, May 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On August 6, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2010 director's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2010 director's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 1, 2009: 5000.00 GBP
filed on: 18th, December 2009
| capital
|
Free Download
(2 pages)
|
288a |
On September 2, 2009 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On September 2, 2009 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On September 2, 2009 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On September 2, 2009 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On September 2, 2009 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 12, 2009 Appointment terminated director
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(14 pages)
|