AD01 |
Address change date: 19th March 2024. New Address: 21 Rodney Avenue Tonbridge Kent TN10 4JR. Previous address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
31st March 2013 - the day secretary's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
27th April 2018 - the day secretary's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
14th February 2017 - the day director's appointment was terminated
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2nd June 2016. New Address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG. Previous address: Unit 11 st Austell Business Park Carclaze St. Austell Cornwall PL25 4FD
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th January 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th January 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O C/O Phil Shaw Accountancy Trafalgar House Trafalgar Square Fowey Cornwall PL23 1AZ on 27th March 2014
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th January 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd January 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th January 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st January 2012 to 31st March 2012
filed on: 29th, March 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th January 2011: 2.00 GBP
filed on: 23rd, January 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th January 2012 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Cornwall Secretarial Services 4 Belle Vue Avenue Bude Cornwall EX23 8BS United Kingdom on 9th January 2012
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed carrig solutions LTDcertificate issued on 17/02/11
filed on: 17th, February 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 15th February 2011
change of name
|
|
CERTNM |
Company name changed o'shea peile consulting LTDcertificate issued on 15/02/11
filed on: 15th, February 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from C/O Cornwall Secretarial Services 4 Belle Vue Avenue Bude Cornwall EX23 8BS United Kingdom on 4th February 2011
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th January 2011 secretary's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Bellvue Lane Bude Cornwall EX23 8BR United Kingdom on 26th January 2011
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
TM01 |
14th January 2011 - the day director's appointment was terminated
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, January 2011
| incorporation
|
Free Download
(20 pages)
|