CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: September 22, 2022) of a secretary
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on September 22, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Barn B, Hendra Tremethick Cross Penzance TR20 8UD. Change occurred on December 12, 2017. Company's previous address: Admiralty Boat House the Strand Newlyn Penzance TR18 5HL England.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 21, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Admiralty Boat House the Strand Newlyn Penzance TR18 5HL. Change occurred on October 4, 2016. Company's previous address: 50 the Strand Newlyn Penzance Cornwall TR18 5HW England.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 50 the Strand Newlyn Penzance Cornwall TR18 5HW. Change occurred on February 17, 2016. Company's previous address: Unit 7 Penwith Business Centre Long Rock Penzance Cornwall TR20 8HL.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 25, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 12, 2015 new director was appointed.
filed on: 12th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2015
filed on: 12th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 2, 2015
filed on: 12th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 2, 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to July 25, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to July 25, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to July 25, 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(6 pages)
|