AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, December 2023
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, December 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, June 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2022-01-14 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-14 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Killigrew Street Falmouth Cornwall TR11 3PP England to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2021-12-17
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(14 pages)
|
CH03 |
On 2021-08-31 secretary's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-08-31 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-31 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Bear Street Barnstaple Devon EX32 7DD England to 46 Killigrew Street Falmouth Cornwall TR11 3PP on 2021-08-31
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020-01-20 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-20 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 27th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to 30 Bear Street Barnstaple Devon EX32 7DD on 2016-08-16
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-30 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-01-30 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-09: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT England to 79 Higher Bore Street Bodmin Cornwall PL31 1JT on 2015-02-06
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, October 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 11 St Austell Business Park Carclaze St Austell Cornwall PL25 4FD England on 2014-02-11
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT on 2014-02-10
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-30 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-05: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Phil Shaw Accountancy Ltd Trafalgar House Trafalgar Square Fowey Cornwall Pl2 31Z on 2013-11-20
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-30 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-01-18
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 7th, December 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2012-01-30 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from St Denys House 22 East Hill St Austell Cornwall PL25 4TR on 2012-01-18
filed on: 18th, January 2012
| address
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-12-30
filed on: 30th, December 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-12-22
filed on: 22nd, December 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, December 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-01-30 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 21st, October 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2010-01-31 to 2010-03-31
filed on: 16th, March 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-01-30 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 10th, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-04-08 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-04-08
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009-04-08 Appointment terminated director
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, April 2009
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed fowey river holidays LIMITEDcertificate issued on 31/03/09
filed on: 27th, March 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/10/2008 from nantellan lodge, grampound truro cornwall TR2 4RD
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-10-06 Appointment terminated director
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-10-06 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, September 2008
| incorporation
|
Free Download
(6 pages)
|
CERTNM |
Company name changed wild tiger LIMITEDcertificate issued on 19/09/08
filed on: 18th, September 2008
| change of name
|
Free Download
(3 pages)
|
288a |
On 2008-02-26 Director and secretary appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-26 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-01-31 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-31 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-31 Secretary resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-31 Secretary resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(9 pages)
|