CS01 |
Confirmation statement with updates 21st December 2023
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2022: 104.00 GBP
filed on: 10th, August 2023
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, April 2023
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 20th January 2023: 104.00 GBP
filed on: 31st, January 2023
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 31st, January 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st December 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
19th December 2022 - the day director's appointment was terminated
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2022
filed on: 18th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th March 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th November 2020
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 1st, December 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 1st December 2020: 100.00 GBP
filed on: 1st, December 2020
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 20/11/20
filed on: 1st, December 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 1st, December 2020
|
resolution |
Free Download
(1 page)
|
AD01 |
Address change date: 29th October 2020. New Address: Gloweth House, Unit 10 Great Brynn Barton Roche St. Austell PL26 8LH. Previous address: Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW United Kingdom
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2020 to 31st March 2021
filed on: 29th, October 2020
|
accounts |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 10th, March 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th March 2020
filed on: 10th, March 2020
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th March 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 25th February 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2020
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2020
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2020
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2019
|
incorporation |
Free Download
(41 pages)
|