CS01 |
Confirmation statement with no updates November 13, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Chynance Accountancy, 2 King Mark House Stret Constantine Newquay Cornwall TR7 1GF. Change occurred on May 25, 2021. Company's previous address: Chynance Accountancy Services Prow Park Treloggan Industrial Estate Newquay Cornwall TR7 2SX England.
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chynance Accountancy Services Prow Park Treloggan Industrial Estate Newquay Cornwall TR7 2SX. Change occurred on November 6, 2018. Company's previous address: The Gatehouse Flat Howcaple Court Gardens Howcaple Hereford HR1 4SX England.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 30, 2017 (was February 28, 2018).
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Gatehouse Flat Howcaple Court Gardens Howcaple Hereford HR1 4SX. Change occurred on October 21, 2016. Company's previous address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN.
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On October 21, 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 21, 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 21, 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 21, 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on August 14, 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: March 25, 2015) of a secretary
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(9 pages)
|