AA |
Audit exemption subsidiary accounts for the year ending on 2023/02/28
filed on: 13th, January 2024
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 13th, January 2024
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director appointment on 2023/08/25.
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/02/28
filed on: 27th, February 2023
| accounts
|
Free Download
(36 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, December 2022
| incorporation
|
Free Download
(11 pages)
|
CAP-SS |
Solvency Statement dated 16/11/22
filed on: 2nd, December 2022
| insolvency
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 16/11/22
filed on: 2nd, December 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 2nd, December 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 2nd, December 2022
| resolution
|
Free Download
(1 page)
|
SH19 |
17200.00 GBP is the capital in company's statement on 2022/12/02
filed on: 2nd, December 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
17200.00 GBP is the capital in company's statement on 2022/11/16
filed on: 2nd, December 2022
| capital
|
Free Download
(8 pages)
|
SH01 |
17200.00 GBP is the capital in company's statement on 2022/11/16
filed on: 2nd, December 2022
| capital
|
Free Download
(8 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, December 2022
| capital
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 2nd, December 2022
| capital
|
Free Download
(1 page)
|
SH19 |
17200.00 GBP is the capital in company's statement on 2022/12/02
filed on: 2nd, December 2022
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 9th, November 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
2021/09/28 - the day director's appointment was terminated
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/08.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
TM02 |
2021/02/04 - the day secretary's appointment was terminated
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/04.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/10.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/10.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2020/02/27
filed on: 12th, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2019/02/28. Originally it was 2019/01/31
filed on: 4th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/04/11. New Address: Heligan Pentewan St Austell Cornwall PL25 5EN. Previous address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/11. New Address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Previous address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ United Kingdom
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/04 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/11/04. New Address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ. Previous address: 94 Fore Street Bodmin Cornwall PL31 2HR
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 12th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/04 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the fair trader LIMITEDcertificate issued on 01/08/14
filed on: 1st, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2014/01/04 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/22
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/01/04 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013/01/04 secretary's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/04 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 17th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/01/04 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 24th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/01/04 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/01/31
filed on: 25th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/04 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/01/31
filed on: 3rd, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/01/20 with shareholders record
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/01/31
filed on: 5th, November 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/01/22 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/01/22 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2007/01/20 Director resigned
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/01/20 New secretary appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/20 New secretary appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/20 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/01/20 Secretary resigned
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 20th, January 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/01/20 Director resigned
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/01/20 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 20th, January 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/01/20 Secretary resigned
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2007
| incorporation
|
Free Download
(16 pages)
|