AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2023 to July 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 058058550010, created on July 30, 2021
filed on: 19th, August 2021
| mortgage
|
Free Download
(39 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On January 19, 2019 secretary's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 058058550009, created on June 2, 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Prospect House 11 Western Road Launceston Cornwall PL15 7AS. Change occurred on December 5, 2016. Company's previous address: First Floor Office 22 Broad Street Launceston Cornwall PL15 8AE.
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 058058550008, created on May 26, 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 058058550007, created on May 8, 2015
filed on: 19th, May 2015
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 058058550005, created on April 27, 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058058550006, created on April 27, 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 058058550004, created on October 22, 2014
filed on: 31st, October 2014
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2014
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2014
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 10, 2013. Old Address: C/O Buttons Accounting First Floor Office 22 Broad Street Launceston Cornwall PL15 8AE United Kingdom
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On May 10, 2012 secretary's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On May 10, 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 18, 2012. Old Address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to May 31, 2010 (was October 31, 2010).
filed on: 24th, February 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 24, 2011. Old Address: Countryside Accountancy 2 Race Hill, Launceston Cornwall PL15 9BA
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 15, 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On September 15, 2009 secretary's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 18, 2009 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to June 5, 2008 - Annual return with full member list
filed on: 5th, June 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, April 2008
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, August 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, August 2007
| mortgage
|
Free Download
(5 pages)
|
363s |
Period up to June 1, 2007 - Annual return with full member list
filed on: 1st, June 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to June 1, 2007 - Annual return with full member list
filed on: 1st, June 2007
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, November 2006
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, November 2006
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2006
| incorporation
|
Free Download
(16 pages)
|