CS01 |
Confirmation statement with no updates February 13, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 11, 2021 new director was appointed.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2021 new director was appointed.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 13, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 12, 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 25, 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On February 20, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 2, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 31, 2017
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 22, 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from January 31, 2017 to March 31, 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 15, 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 18, 2016: 8.00 GBP
capital
|
|
TM01 |
Director appointment termination date: May 11, 2015
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 11, 2015: 8.00 GBP
filed on: 14th, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 15, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 13, 2014. Old Address: C/O Belmont Property Management Daniel House Falmouth Road Truro Cornwall TR1 2HX
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 15, 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 15, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 28, 2013. Old Address: Lowin House Tregolls Road Truro Cornwall TR1 2NA
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 15, 2012 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 15, 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on January 24, 2011
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 24, 2011
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On January 24, 2011 - new secretary appointed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 15, 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
AP03 |
On February 8, 2010 - new secretary appointed
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(18 pages)
|