AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 25th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 18th Jul 2018. New Address: 29 Victoria Gardens St. Columb Road Newquay Cornwall TR9 6QR. Previous address: 29 Victoria Gardens St. Columb Road St Columb Road Newquay Cornwall TR9 6QR United Kingdom
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 18th Jul 2018. New Address: 29 Victoria Gardens St. Columb Road Newquay Cornwall TR9 6QR. Previous address: 6 Rejerrah Farm Newquay Cornwall TR8 5QD England
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 14th Dec 2016. New Address: 6 Rejerrah Farm Newquay Cornwall TR8 5QD. Previous address: 11a St. Columb Road Newquay Cornwall TR9 6QR
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Oct 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081821630001, created on Fri, 18th Dec 2015
filed on: 6th, January 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Aug 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 11th Jun 2015. New Address: 11a St. Columb Road Newquay Cornwall TR9 6QR. Previous address: 57 Quintrell Road Newquay Cornwall TR7 3DY
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Aug 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2014
| gazette
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th Aug 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Oct 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 20th Aug 2013. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Aug 2013 new director was appointed.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 7th Jun 2013 - the day director's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2012
| incorporation
|
Free Download
(19 pages)
|