AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control May 26, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 26, 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 26, 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 26, 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF England to Willake St. Veep Lostwithiel Cornwall PL22 0NQ on September 24, 2020
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 15, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 15, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Colvase Widegates Looe Cornwall PL13 1QA to Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF on November 16, 2017
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2016 to March 31, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(10 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 15, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 15, 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 24, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 15, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 20, 2013: 100.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Ward Randall Ltd the Parade Liskeard Cornwall PL14 6AF United Kingdom
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074711290002
filed on: 2nd, December 2013
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074711290001
filed on: 22nd, November 2013
| mortgage
|
Free Download
(5 pages)
|
AP03 |
On November 11, 2013 - new secretary appointed
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 11, 2013 new director was appointed.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to December 15, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 15, 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2010
| incorporation
|
Free Download
(28 pages)
|