AP01 |
New director was appointed on 2023-11-28
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2021-09-14
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-28 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-20
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 13th, November 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-04-21
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Southgate Technology Park Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED. Change occurred on 2018-11-20. Company's previous address: The Stableblock the Old Foundry Quarry Lane Launceston Cornwall PL15 8EX.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-04
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-04
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-04
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-07-04
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-04
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-04
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 5th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-11-19
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Stableblock the Old Foundry Quarry Lane Launceston Cornwall PL15 8EX. Change occurred on 2015-08-13. Company's previous address: Unit 7a Greenaways Business Complex Newport Square Launceston Cornwall PL15 8DF.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 21st, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-06
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2014-11-19
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2013-06-30 secretary's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-06-30 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 19th, March 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Polhilsa Polhilsa Stoke Climsland Callington Cornwall PL17 8PP on 2014-02-06
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-11-19
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 89 Sutton Spring Wood Temple Normanton Chesterfield Derbyshire S42 5DT on 2013-06-12
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-11-30
filed on: 7th, May 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to 2012-11-19
filed on: 23rd, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2011-11-30
filed on: 29th, February 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to 2011-11-19
filed on: 23rd, November 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-11-23
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-11-30
filed on: 4th, March 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to 2010-11-19
filed on: 19th, November 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2009
| incorporation
|
Free Download
(40 pages)
|