AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Fri, 1st May 2015: 57500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 30th Jan 2015. New Address: The Stables, Moneys Farm Mattingley Hook Hampshire RG27 8LJ. Previous address: Metherell Gard Morval Looe Cornwall PL13 1PN
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Feb 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Feb 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 19th May 2011 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 19th May 2011 secretary's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 24th May 2011 - the day secretary's appointment was terminated
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Feb 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 12th Feb 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Feb 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Apr 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Thu, 12th Feb 2009 with shareholders record
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 23rd Jul 2008 with shareholders record
filed on: 23rd, July 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, October 2007
| mortgage
|
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, October 2007
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, October 2007
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, August 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, August 2007
| mortgage
|
Free Download
(4 pages)
|
88(2)R |
Alloted 57500 shares on Tue, 24th Apr 2007. Value of each share 1 £, total number of shares: 57501.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 57500 shares on Tue, 24th Apr 2007. Value of each share 1 £, total number of shares: 57501.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Thu, 28th Jun 2007 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 28th Jun 2007 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 28th Jun 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 28th Jun 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/07 from: metherell gard, morval looe cornwall PL13 1PN
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/07 from: metherell gard, morval looe cornwall PL13 1PN
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 7th Jun 2007 New secretary appointed;new director appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 7th Jun 2007 New director appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 7th Jun 2007 New secretary appointed;new director appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 7th Jun 2007 New director appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(16 pages)
|