AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 21st July 2022.
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st July 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dte 6th Floor, Royal Exchange Building St Ann's Square Manchester M2 7FE England to Lowin House Tregolls Road Truro TR1 2NA on Friday 22nd July 2022
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH England to Dte 6th Floor, Royal Exchange Building St Ann's Square Manchester M2 7FE on Friday 22nd September 2017
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 16th March 2016
capital
|
|
AD01 |
Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on Wednesday 9th March 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th February 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
AD01 |
Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH England to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on Wednesday 8th April 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Usave House Charles Street Truro Cornwall TR1 2PH to Falcon House Charles Street Truro Cornwall TR1 2PH on Sunday 8th February 2015
filed on: 8th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 20th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|
AD01 |
Change of registered office on Monday 24th February 2014 from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 20th February 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 20th February 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 20th February 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 6th September 2010 from 3Rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN United Kingdom
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th February 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 21st January 2010 from Building a Green Court Truro Business Park Threemilestone Truro Cornwall TR4 9LF
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 31/03/2009 from 3RD floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 27th February 2009
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 19th March 2008
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 23rd, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 23rd, December 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 16th March 2007
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 16th March 2007
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/06 from: c/o 88 kingsway london WC2B 6AA
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/08/06 from: c/o 88 kingsway london WC2B 6AA
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
288a |
On Monday 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Monday 31st July 2006 New secretary appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Monday 31st July 2006 New secretary appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 2nd June 2006 Director resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 2nd June 2006 Secretary resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 2nd June 2006 Secretary resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 2nd June 2006 Director resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Friday 12th May 2006 New director appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 12th May 2006 New secretary appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 12th May 2006 New secretary appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 12th May 2006 New director appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 21st February 2006 Director resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 21st February 2006 Secretary resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 21st February 2006 Secretary resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 21st February 2006 Director resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2006
| incorporation
|
Free Download
(9 pages)
|