AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 4, 2017 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 4, 2017
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2018 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 7, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: August 7, 2018) of a secretary
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 1, 2016) of a secretary
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 1, 2016) of a secretary
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(9 pages)
|
AP01 |
On December 9, 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 9, 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2010 to December 31, 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 27, 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 3, 2008 - Annual return with full member list
filed on: 3rd, June 2008
| annual return
|
Free Download
(11 pages)
|
288b |
On March 26, 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2008 Appointment terminated director and secretary
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/2008 from ridge grove russell street tavistock devon PL19 8BE
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On March 14, 2008 Director appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 14, 2008 Director appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 14, 2008 Secretary appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 25th, February 2008
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 23 shares on February 11, 2008. Value of each share 1 £, total number of shares: 24.
filed on: 14th, February 2008
| capital
|
Free Download
(6 pages)
|
88(2)R |
Alloted 23 shares on February 11, 2008. Value of each share 1 £, total number of shares: 24.
filed on: 14th, February 2008
| capital
|
Free Download
(6 pages)
|
287 |
Registered office changed on 12/02/08 from: c/o matthews cooper 52 killigrew street falmouth cornwall TR11 3PP
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: c/o matthews cooper 52 killigrew street falmouth cornwall TR11 3PP
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On February 12, 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 12, 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 13, 2007 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 13, 2007 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/06/07 from: 2ND floor admiralty house 2 bank place falmouth cornwall TR11 4AT
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/07 from: 2ND floor admiralty house 2 bank place falmouth cornwall TR11 4AT
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On May 3, 2007 New secretary appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 3, 2007 New secretary appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2006
filed on: 26th, March 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2006
filed on: 26th, March 2007
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/09/06 from: 45 woodlane falmouth cornwall TR11 4RB
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/06 from: 45 woodlane falmouth cornwall TR11 4RB
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to June 1, 2006 - Annual return with full member list
filed on: 1st, June 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 1, 2006 - Annual return with full member list
filed on: 1st, June 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2005
filed on: 28th, February 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2005
filed on: 28th, February 2006
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/05 from: colraine lodge callestick truro cornwall
filed on: 6th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/05 from: colraine lodge callestick truro cornwall
filed on: 6th, June 2005
| address
|
Free Download
(1 page)
|
363s |
Period up to June 6, 2005 - Annual return with full member list
filed on: 6th, June 2005
| annual return
|
Free Download
(2 pages)
|
363(288) |
Annual return drawn up to June 6, 2005 (Director resigned)
annual return
|
|
363s |
Period up to June 6, 2005 - Annual return with full member list
filed on: 6th, June 2005
| annual return
|
Free Download
(2 pages)
|
363(288) |
Annual return drawn up to June 6, 2005 (Director resigned)
annual return
|
|
288b |
On June 2, 2004 Secretary resigned
filed on: 2nd, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 2, 2004 Secretary resigned
filed on: 2nd, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 1, 2004 Director resigned
filed on: 1st, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 1, 2004 Director resigned
filed on: 1st, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2004 New secretary appointed
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2004 New director appointed
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2004 New secretary appointed
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2004 New director appointed
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2004 New director appointed
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2004 New director appointed
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2004
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2004
| incorporation
|
Free Download
(18 pages)
|