AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Friday 30th June 2023 to Thursday 31st August 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th August 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 14th March 2022.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 14th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 14th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 14th March 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th March 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Harbour House Harbour Road Wadebridge Cornwall PL27 7AH to Trewalder Chapel Trewalder Delabole PL33 9ET on Wednesday 3rd November 2021
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 21st July 2021
filed on: 21st, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 2nd May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd May 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 26th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st October 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th November 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 24th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 6th June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th July 2016
capital
|
|
TM01 |
Director appointment termination date: Friday 15th January 2016
filed on: 30th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st January 2015
filed on: 12th, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 6th June 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 6th, February 2015
| accounts
|
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 30th, October 2014
| document replacement
|
Free Download
(5 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 15th, October 2014
| document replacement
|
Free Download
(5 pages)
|
CH01 |
On Friday 19th September 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th July 2014.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th June 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
TM01 |
Director appointment termination date: Wednesday 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 8th January 2014 - new secretary appointed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st December 2013.
filed on: 20th, December 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 30th August 2013 from Rugby Chambers 2 Rugby Street London WC1N 3QU United Kingdom
filed on: 30th, August 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 6th June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2013
| incorporation
|
Free Download
(20 pages)
|