AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080779120007, created on Friday 10th June 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 080779120004 satisfaction in full.
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080779120002 satisfaction in full.
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080779120001 satisfaction in full.
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080779120006, created on Friday 18th February 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 080779120005, created on Friday 18th February 2022
filed on: 24th, February 2022
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Charge 080779120003 satisfaction in full.
filed on: 18th, February 2022
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Old Church Hall Church Road Charlestown St. Austell Cornwall PL25 3NS to 17 Treyew Road Truro Cornwall TR1 2BY on Thursday 29th October 2020
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd July 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080779120004, created on Friday 10th January 2020
filed on: 10th, January 2020
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 080779120003, created on Tuesday 19th November 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080779120002, created on Monday 25th February 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 080779120001, created on Monday 10th September 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 29th May 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th May 2016 to Sunday 29th May 2016
filed on: 13th, May 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Monday 30th May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Tuesday 5th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 20th November 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 20th November 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Thursday 22nd May 2014 secretary's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd May 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 17th June 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 17th June 2014 from Unit 2 Restormel Industrial Estate Liddicoat Road Lostwithiel Cornwall PL22 0HG United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 17th June 2014 secretary's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th June 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 22nd May 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2012
| incorporation
|
Free Download
(23 pages)
|