GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5B.1 Trecerus Industrial Estate Padstow PL28 8RW England on 14th March 2022 to 5 Middle Street Padstow PL28 8AP
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 21st October 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st October 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 23rd April 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd April 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 58.1 Trecerus Industrial Estate Padstow PL28 8RW England on 12th February 2019 to 5B.1 Trecerus Industrial Estate Padstow PL28 8RW
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from New Farm St. Mawgan Newquay TR8 4HH England on 8th January 2019 to 58.1 Trecerus Industrial Estate Padstow PL28 8RW
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Bedruthan Farm St Eval Wadebridge Cornwall PL27 7UP England on 1st November 2017 to New Farm St. Mawgan Newquay TR8 4HH
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th August 2016
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Wine Cottage Mount Ephraim Tunbridge Wells Kent TN4 8BB England on 1st July 2016 to Bedruthan Farm St Eval Wadebridge Cornwall PL27 7UP
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th September 2015
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Middle Street Padstow Cornwall PL28 8AP on 18th December 2015 to Wine Cottage Mount Ephraim Tunbridge Wells Kent TN4 8BB
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th September 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 10.00 GBP
capital
|
|
SH01 |
Statement of Capital on 15th September 2014: 10.00 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Po Box 64 5 Middle Street Padstow PL27 9BT England on 11th September 2014 to 5 Middle Street Padstow Cornwall PL28 8AP
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th August 2014
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3a Guildford Road Tunbridge Wells Kent TN1 1SW on 28th August 2014 to Po Box 64 5 Middle Street Padstow PL27 9BT
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 10th January 2012, company appointed a new person to the position of a secretary
filed on: 10th, January 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2011
| incorporation
|
|