AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st August 2022
filed on: 14th, September 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st August 2022
filed on: 6th, September 2022
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Monday 1st April 2019
filed on: 16th, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 13th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 13th February 2019) of a secretary
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 25th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP. Change occurred on Saturday 20th May 2017. Company's previous address: Terverva Farm Treverva Penryn Cornwall TR10 9BL.
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, February 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 18th, August 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 1st, April 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: Thursday 21st November 2013) of a secretary
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Trewoon Poldhu Cove Mullion Helston Cornwall TR12 7JB England
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 30th, January 2013
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th July 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 31st May 2012.
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2012
| mortgage
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th July 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th July 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 1st, April 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2010, originally was Saturday 31st July 2010.
filed on: 15th, March 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/08/2009 from 130 killigrew street falmouth truro TR11 3PY
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 20th August 2009 - Annual return with full member list
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 5th, September 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 31st July 2008 - Annual return with full member list
filed on: 31st, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2007
| incorporation
|
Free Download
(17 pages)
|