AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Feb 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Feb 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Feb 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 21st Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 1st Feb 2020: 100.00 GBP
filed on: 28th, February 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Covett Way Leicester LE3 6SB England on Mon, 3rd Feb 2020 to Eastwoods Service Station Ashby Road Stapleton Leicester LE9 8JE
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074616510001, created on Fri, 6th Dec 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Roman Drive Bodmin PL31 1EL England on Thu, 24th Jan 2019 to 24 Covett Way Leicester LE3 6SB
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th Jan 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Texaco Service Station Dennison Road Bodmin PL31 2LW England on Thu, 31st May 2018 to 26 Roman Drive Bodmin PL31 1EL
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 31st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Park Rise Falmouth Cornwall TR11 2DS on Thu, 24th Nov 2016 to Texaco Service Station Dennison Road Bodmin PL31 2LW
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 8th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 20th Aug 2013. Old Address: 4 Trevissome Court Falmouth Cornwall TR11 2TL United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 19th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 6th Mar 2012. Old Address: 78 Kimberley Park Road Falmouth Cornwall TR11 2DF United Kingdom
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Dec 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 25th Nov 2011. Old Address: Esso 60 Dracaena Avenue Falmouth TR11 2EJ
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2011 to Thu, 31st Mar 2011
filed on: 10th, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 27th Jan 2011. Old Address: Flat 1 32 Eton Road Hayes UB3 5HR England
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(20 pages)
|