CS01 |
Confirmation statement with no updates Wednesday 7th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 46 Polpennic Drive Padstow PL28 8FL. Change occurred on Friday 4th June 2021. Company's previous address: 16 Boyd Avenue Padstow PL28 8ER England.
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 26th, August 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: 24th, March 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th June 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th June 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Boyd Avenue Padstow PL28 8ER. Change occurred on Friday 11th August 2017. Company's previous address: 14 Pellew Close Padstow PL28 8EY England.
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Pellew Close Padstow PL28 8EY. Change occurred on Monday 13th March 2017. Company's previous address: 46 Boyd Avenue Padstow Cornwall PL28 8ER England.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 46 Boyd Avenue Padstow Cornwall PL28 8ER. Change occurred on Thursday 28th July 2016. Company's previous address: C/O Jason Nicholas 12 Raleigh Close Padstow Cornwall PL28 8BQ.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th June 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th June 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2012
| incorporation
|
Free Download
(7 pages)
|