CS01 |
Confirmation statement with no updates 2023/08/06
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 072057900003 satisfaction in full.
filed on: 4th, October 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/06
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 24th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/08/06
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/07/29.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/29
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 072057900001 satisfaction in full.
filed on: 14th, January 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 5th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/29
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072057900003, created on 2020/02/20
filed on: 20th, February 2020
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 072057900004, created on 2020/02/20
filed on: 20th, February 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/29
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 1st, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/29
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072057900002, created on 2017/11/08
filed on: 15th, November 2017
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 27th, October 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 1st, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/29
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 16 Kernick Business Park Annear Road Penryn Cornwall TR10 9EW on 2016/04/18 to Unit 5 Kernick Business Park Annear Road Penryn Cornwall TR10 9EW
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/29
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 16th, February 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 072057900001, created on 2015/12/11
filed on: 11th, December 2015
| mortgage
|
Free Download
(34 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/29
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2015/03/11
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 15th, December 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 13th, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/29
filed on: 4th, April 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/05/03 from Tregenna Marriotts Avenue Camborne Cornwall TR14 7HA United Kingdom
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 3rd, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/29
filed on: 25th, April 2013
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/29
filed on: 30th, March 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/03/27 from Lowin House Tregolls Road Truro TR1 2NA United Kingdom
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2011/08/31 from 2011/03/31
filed on: 13th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/29
filed on: 11th, April 2011
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2010
| incorporation
|
Free Download
(27 pages)
|