CS01 |
Confirmation statement with no updates 11th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, September 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, September 2021
| incorporation
|
Free Download
(26 pages)
|
TM01 |
12th July 2021 - the day director's appointment was terminated
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
4th June 2021 - the day director's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th September 2019
filed on: 25th, September 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
24th July 2018 - the day director's appointment was terminated
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 25th April 2017. New Address: The Guildhall Guildhall Helston TR13 8st. Previous address: C/O Andrew Wallis New County Hall County Hall Truro Cornwall TR1 3AY
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th June 2016, no shareholders list
filed on: 1st, August 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 14th July 2015 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2015 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th July 2015, no shareholders list
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 15th June 2015. New Address: C/O Andrew Wallis New County Hall County Hall Truro Cornwall TR1 3AY. Previous address: Isaac House Tyacke Road Helston Cornwall TR13 8RR
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th July 2014, no shareholders list
filed on: 4th, August 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
29th July 2014 - the day director's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
29th July 2014 - the day director's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|