AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099965190002, created on Wednesday 2nd August 2023
filed on: 5th, August 2023
| mortgage
|
Free Download
(48 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th July 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 27th July 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 27th July 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th December 2021.
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2022
filed on: 25th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 25th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099965190001, created on Thursday 23rd December 2021
filed on: 11th, January 2022
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Friday 17th December 2021.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 9th April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 9th April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th April 2021.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 9th April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 19 Penmare Terrace Hayle TR27 4PH. Change occurred on Tuesday 19th February 2019. Company's previous address: Primrose Cottage Primrose Valley St. Ives TR26 2ED United Kingdom.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2016
| incorporation
|
Free Download
|