AAMD |
Amended accounts made up to 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, November 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, November 2022
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, October 2022
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 10th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 25th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st June 2021. New Address: 41a Meneage Street Helston Cornwall TR13 8RB. Previous address: Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 12th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 12th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd February 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 077706910002, created on 3rd July 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(39 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 12th September 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th September 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 6th May 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th September 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 12th September 2012 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Water-Ma-Trout Helston Cornwall TR13 0LW United Kingdom on 10th April 2012
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2011
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On 11th October 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2011
| incorporation
|
Free Download
(31 pages)
|