CS01 |
Confirmation statement with updates 8th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
12th February 2019 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 26th November 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 21st November 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 3rd, May 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 17th, January 2017
| resolution
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, December 2016
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 6th May 2016
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th August 2016. New Address: Hwic Treliske Truro Cornwall TR1 3FF. Previous address: 16 Beacon Rd Newquay TR71HH England
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 9th August 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th September 2015. New Address: 16 Beacon Rd Newquay TR71HH. Previous address: 16 Beacon Road Newquay TR71HH England
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 30th September 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 28th September 2015: 4.00 GBP
capital
|
|