AA |
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-06-05
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-05 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-05 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-03
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-06-05
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-07-03
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-07-03
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-07-03
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-07-03
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-08 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-06-07
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-07-03
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 11th, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2017-06-08
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-03
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-06-08 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-08 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Treveglos Farm Zennor St Ives Cornwall TR26 3BY to Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR on 2017-06-08
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-03
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-03 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-17: 757.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2014-02-28 to 2014-03-31
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-03 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2014-07-31 to 2014-02-28
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Lower Queen Street Penzance Cornwall TR18 4DF to Treveglos Farm Zennor St Ives Cornwall TR26 3BY on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-07
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 26th, June 2014
| resolution
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, March 2014
| resolution
|
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, January 2014
| resolution
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2013-12-19: 5300.00 GBP
filed on: 5th, January 2014
| capital
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, January 2014
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by directors
filed on: 2nd, January 2014
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 23/12/13
filed on: 2nd, January 2014
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2014-01-02: 757.00 GBP
filed on: 2nd, January 2014
| capital
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2013
| incorporation
|
Free Download
(46 pages)
|