AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2023
filed on: 15th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2023
filed on: 15th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 15th Jan 2023. New Address: Bryher Bell Lake Camborne Cornwall TR14 0JG. Previous address: The Old School House St. Michael Penkivel Truro TR2 4AJ England
filed on: 15th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Sun, 1st Jan 2023 secretary's details were changed
filed on: 15th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jan 2023 director's details were changed
filed on: 15th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2017
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2017
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Jan 2018. New Address: The Old School House St. Michael Penkivel Truro TR2 4AJ. Previous address: Ashling Green Road Thorpe Egham Surrey TW20 8QT
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 12th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Sun, 26th Jan 2014. Old Address: Ashling Green Road Thorpe Egham Surrey TW20 8QT
filed on: 26th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 12th Feb 2013 with full list of members
filed on: 16th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Feb 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Feb 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 15th Mar 2010 - the day director's appointment was terminated
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 12th Mar 2010 - the day director's appointment was terminated
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th Mar 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 13th Mar 2009 with shareholders record
filed on: 13th, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/01/2009 from unit 3 80 high street egham surrey TW20 9HE
filed on: 5th, January 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 6th Mar 2008 with shareholders record
filed on: 6th, March 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 8th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 8th, August 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/07 from: 1ST floor, 140 high street egham surrey TW20 9HL
filed on: 8th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/07 from: 1ST floor, 140 high street egham surrey TW20 9HL
filed on: 8th, August 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 70 shares on Thu, 1st Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 70 shares on Thu, 1st Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, July 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(13 pages)
|