AA |
Accounts for a micro company for the period ending on 2022/10/28
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
2023/08/16 - the day director's appointment was terminated
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/18
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/10/28
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/29
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/10/29
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/27. New Address: 11a Cromwell Road St. Austell PL25 4PR. Previous address: 7 Chesterton Place Newquay TR7 2RU England
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/27.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/18
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/30
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/10/30
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/18
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2020/12/16
filed on: 5th, January 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2021
| incorporation
|
Free Download
(19 pages)
|
TM01 |
2020/08/13 - the day director's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/18
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/18
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/18
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/12/15. New Address: 7 Chesterton Place Newquay TR7 2RU. Previous address: 18 Beachfield Avenue Newquay Cornwall TR7 1DR
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/06.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/18
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/01
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/18 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 7th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/06/18 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 29th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/18 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/10
capital
|
|
AD01 |
Change of registered office on 2013/10/10 from 18 Terry Darlington & Cp 18 Beachfield Avenue Newquay TR7 1DR England
filed on: 10th, October 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/09/26 from Peat House Newham Road Truro Cornwall TR1 2DP
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/18 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 14th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/06/18 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/06/18 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 21st, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/06/18 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/18 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/18 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 22nd, March 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2009/10/31. Originally it was 2009/06/30
filed on: 27th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/06/23 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2008
| mortgage
|
Free Download
(5 pages)
|
288a |
On 2008/07/23 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/07/18 Director appointed
filed on: 18th, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/07/2008 from 27 holywell row london EC2A 4JB
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/07/18 Appointment terminated director
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/07/18 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2008
| incorporation
|
Free Download
(12 pages)
|