DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/03
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/03
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/03
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/03
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/03
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/03
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/12/15. New Address: Unit 1 the Longstore Charlestown St. Austell PL25 3NJ. Previous address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/03
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/06/03
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/05/25. New Address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG. Previous address: Unit 11 st Austell Business Park Carclaze St Austell Cornwall PL25 4FD
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2015/06/30 to 2015/07/31
filed on: 24th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/03 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/11
capital
|
|
NEWINC |
Company registration
filed on: 3rd, June 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/03
capital
|
|