AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ to 20-22 Wenlock Road London N1 7GU on October 22, 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073733570004, created on November 3, 2015
filed on: 9th, November 2015
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, November 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 21, 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 13, 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from September 30, 2014 to December 31, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 13, 2014 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2015: 100.00 GBP
capital
|
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 18th, November 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: January 20, 2014
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 13, 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073733570003
filed on: 17th, October 2013
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on February 21, 2013. Old Address: Chisbury West Hill Wadebridge Cornwall PL27 7EP England
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 13, 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 6, 2012
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 27, 2012 new director was appointed.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, October 2011
| resolution
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to September 13, 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 29, 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, September 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, July 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|