AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 4, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 4, 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(4 pages)
|
AD01 |
New registered office address 22 Castle Road Penzance Cornwall TR18 2AX. Change occurred on October 12, 2017. Company's previous address: Flat 7 the Warehouse, Studio Apartment Leskinnick Place Penzance Cornwall TR18 2EZ England.
filed on: 12th, October 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 4, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(2 pages)
|
CH03 |
On October 4, 2017 secretary's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 16, 2016
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2016
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 16, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 16, 2016) of a secretary
filed on: 25th, May 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 7 the Warehouse, Studio Apartment Leskinnick Place Penzance Cornwall TR18 2EZ. Change occurred on September 16, 2015. Company's previous address: 18 Trelissick Road Hayle Cornwall TR27 4HY.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 14, 2015: 5.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2014
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 14, 2013: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 12, 2012. Old Address: the Old School the Stennack St Ives Cornwall TR26 1QU United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On May 30, 2012 secretary's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 30, 2012 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to August 28, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to September 3, 2009 - Annual return with full member list
filed on: 3rd, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/09/2009 from 9 gloweth villas truro cornwall TR1 3LU england
filed on: 2nd, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2008
| incorporation
|
Free Download
(24 pages)
|