AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: October 12, 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On September 14, 2023 director's details were changed
filed on: 23rd, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 10, 2023 new director was appointed.
filed on: 19th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2023 new director was appointed.
filed on: 19th, August 2023
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, March 2023
| incorporation
|
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: October 15, 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
On November 9, 2020 new director was appointed.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2020 new director was appointed.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 28, 2019
filed on: 30th, November 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from September 30, 2018 to March 31, 2019
filed on: 21st, April 2019
| accounts
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Boslowen, 96 Par Green Par Cornwall PL24 2AG England to Cornubia 31 Eastcliffe Road Par PL24 2AQ at an unknown date
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 13, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 40 Chyandor Close St. Blazey Par PL24 2LP England to Boslowen, 96 Par Green Par Cornwall PL24 2AG at an unknown date
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Boslowen, 96 Par Green Par Cornwall PL24 2AG England to Boslowen, 96 Par Green Par Cornwall PL24 2AG at an unknown date
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 40 Chyandor Close St. Blazey Par PL24 2LP.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 7, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On September 7, 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 7, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 7, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 40 Chyandor Close St. Blazey Par Cornwall PL24 2LP England to 40 Chyandor Close St. Blazey Par PL24 2LP at an unknown date
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Cornubia 31 Eastcliffe Road Par Cornwall PL24 2AQ.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 27th, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2017
filed on: 25th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 22, 2016 new director was appointed.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(17 pages)
|
AD03 |
Registered inspection location new location: 40 Chyandor Close St. Blazey Par Cornwall PL24 2LP.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 26, 2015, no shareholders list
filed on: 5th, October 2015
| annual return
|
Free Download
(7 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, October 2015
| incorporation
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Cornubia Hall 31 Eastcliffe Road Par Cornwall PL24 2AQ England to Cornubia 31 Eastcliffe Road Par Cornwall PL24 2AQ on October 5, 2015
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 40 Chyandor Close Chyandor Close St. Blazey Par Cornwall PL24 2LP England to 40 Chyandor Close St. Blazey Par Cornwall PL24 2LP at an unknown date
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 24, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: Cornubia 31 Eastcliffe Road Par Cornwall PL24 2AQ.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, September 2015
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 10, 2015
filed on: 11th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 26, 2015
filed on: 27th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 24, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 40 Chyandor Close Chyandor Close St. Blazey Par Cornwall PL24 2LP.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AP03 |
On January 16, 2015 - new secretary appointed
filed on: 25th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Cornubia Hall 31 Eastcliffe Road Par Cornwall PL24 2AQ on January 19, 2015
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 29, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 29, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(50 pages)
|