AD01 |
Registered office address changed from Office 6 Higher Trewrong Polmear Hill Par Cornwall PL24 2TJ England to Oravia House - Lower Floor Trevarthian Road St Austell Cornwall PL25 4BH on December 5, 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
AP04 |
On October 1, 2023 - new secretary appointed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oravia House - Lower Floor Trevarthian Road St. Austell Cornwall PL25 4BH England to Office 6 Higher Trewrong Polmear Hill Par Cornwall PL24 2TJ on March 18, 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Trethewey Close St. Columb Major Cornwall TR9 6BJ England to Oravia House - Lower Floor Trevarthian Road St. Austell Cornwall PL25 4BH on September 18, 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 18, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oravia House Trevarthian Road St Austell Cornwall PL25 4BH to 14 Trethewey Close St. Columb Major Cornwall TR9 6BJ on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 18, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
CH01 |
On October 2, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 18, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 7, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Oravia House 6 Trevarthian Road St Austell Cornwall PL25 4BH England to Oravia House Trevarthian Road St Austell Cornwall PL25 4BH on October 6, 2014
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 1, 2014. Old Address: Oravia House 6 Trevarthian Road St Austell Cornwall PL25 4BH England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 1, 2014. Old Address: Unit11 St Austell Business Park Carclaze St Austell Cornwall PL25 4FD England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 24, 2014. Old Address: Oravia House Trevarthian Road St Austell Cornwall PL25 4BH England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 18, 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 19, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 17, 2013. Old Address: Trafalgar House Trafalgar Square Fowey Cornwall PL23 1AZ England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 14, 2013. Old Address: the Workshops Station Yard the Bridges Luxulyan Cornwall PL30 5EF England
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 4, 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 4, 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(9 pages)
|