AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Sep 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Sep 2023 new director was appointed.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 15th Sep 2022 new director was appointed.
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Sep 2022 new director was appointed.
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Jun 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Chy Pons St. Austell PL25 5DH England on Fri, 30th Jul 2021 to The Holly School Hill High Street St. Austell PL26 7TP
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 35 Chy Pons St Austel Cornwall PL25 5DH England on Wed, 28th Apr 2021 to 35 Chy Pons St. Austell PL25 5DH
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Mar 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Pochin Drive St. Austell Cornwall PL25 3RX on Thu, 25th Mar 2021 to 35 35 Chy Pons St Austel Cornwall PL25 5DH
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 15th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Sep 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Sep 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Sep 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Sep 2017 new director was appointed.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Sep 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Aug 2014 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 25th Sep 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 23rd Mar 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Sep 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 23rd Oct 2014 new director was appointed.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Oct 2014 new director was appointed.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Oct 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 25th Sep 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Aug 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 the Old Carriage Works Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0EN United Kingdom on Thu, 28th Aug 2014 to 28 Pochin Drive St. Austell Cornwall PL25 3RX
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Feb 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jan 2014 new director was appointed.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 27th Sep 2013
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 25th Sep 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Apr 2013
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 25th Sep 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Oct 2012. Old Address: 22-25 Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0JB
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 25th Sep 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Sep 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 25th Sep 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sat, 25th Sep 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Sep 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Sep 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Sep 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 24th Feb 2010 new director was appointed.
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 12th, January 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 25th Sep 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Mon, 20th Jul 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 27th Apr 2009 Appointment terminated director
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Tue, 11th Nov 2008 with complete member list
filed on: 11th, November 2008
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Director's particulars changed) up to Tue, 11th Nov 2008
annual return
|
|
288b |
On Mon, 27th Oct 2008 Appointment terminated secretary
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 8th Oct 2008 Secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Nov 2007
filed on: 27th, August 2008
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts for the period ending Thu, 30th Nov 2006
filed on: 9th, October 2007
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to Wed, 3rd Oct 2007 with complete member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/07 from: cpm house essex road hoddesdon herts EN11 0DR
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
288a |
On Tue, 3rd Jul 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 4th Apr 2007 New secretary appointed
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 4th Apr 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 4th Apr 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 4th Apr 2007 Director resigned
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 4th Apr 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 4th Apr 2007 Secretary resigned;director resigned
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/07 from: pochin house management company LIMITED owlsfoot business centre sticklepath okehampton EX20 2PA
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/06 to 30/11/06
filed on: 19th, March 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Thu, 23rd Nov 2006 with complete member list
filed on: 23rd, November 2006
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2005
filed on: 19th, June 2006
| accounts
|
Free Download
(11 pages)
|
363s |
Annual return drawn up to Thu, 13th Oct 2005 with complete member list
filed on: 13th, October 2005
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2004
filed on: 21st, January 2005
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to Fri, 19th Nov 2004 with complete member list
filed on: 19th, November 2004
| annual return
|
Free Download
(4 pages)
|
363(287) |
Registered office changed on 19/11/04
annual return
|
|
288b |
On Sun, 5th Oct 2003 Secretary resigned
filed on: 5th, October 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2003
| incorporation
|
Free Download
(36 pages)
|