AD01 |
Registered office address changed from C/O Begbies Traynor, Balliol House Southernhay Gardens Exeter Devon EX1 1NP to Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2023-11-14
filed on: 14th, November 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP United Kingdom to C/O Begbies Traynor, Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 2023-01-03
filed on: 3rd, January 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 27th, June 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2021-12-31 to 2022-05-31
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 24th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-24
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-04-24
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 28th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-04-24
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 5th, February 2020
| mortgage
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-09
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Dell Close Mount Lidden Penzance Cornwall TR18 4PP United Kingdom to Peat House Newham Road Truro Cornwall TR1 2DP on 2019-10-16
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-16
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-16
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-09
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 3rd, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-04-24
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-05-31 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-31
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL to 1 Dell Close Mount Lidden Penzance Cornwall TR18 4PP on 2018-06-08
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-24
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 6th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2017-02-14
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-14
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-24 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-04-24 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-04-24 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-04-24 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-04-24 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, March 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011-04-24 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-04-24 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-04-24 secretary's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-24 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 14th, March 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 2nd, July 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010-04-24 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-04-24 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-24 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2008-12-31
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-06-03
filed on: 3rd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 9th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-04-24
filed on: 24th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 26th, February 2008
| accounts
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, December 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, December 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, November 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, November 2007
| mortgage
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(17 pages)
|