AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th May 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England on Mon, 3rd Jul 2023 to 3 Pyne Hill Cottages Upton Pyne Exeter EX5 5EE
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th May 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2016
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Sully House Clovelly Road Industrial Estate Bideford Devon EX39 3HN on Fri, 21st Aug 2015 to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th Mar 2015
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 2nd Jun 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Jun 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Jun 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Jun 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Jun 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Jun 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th May 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 25th May 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed cape recycling LIMITEDcertificate issued on 08/05/14
filed on: 8th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Thu, 1st May 2014 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 21st Jan 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Jan 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 21st Jan 2014, company appointed a new person to the position of a secretary
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Jan 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 2nd Jan 2014 secretary's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 21st Jan 2014. Old Address: , Higher Laveddon Cottage ., Bodmin, Cornwall, PL30 5AU, United Kingdom
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th May 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Sep 2013: 1 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 26th Mar 2013. Old Address: , 20 Western Road, Launceston, Cornwall, PL15 7BA
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th May 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 8th Nov 2012. Old Address: , Gardeners Cottage Werrington Park, Launceston, Cornwall, PL15 8TR, United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(20 pages)
|