CH01 |
On 4th March 2024 director's details were changed
filed on: 4th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, June 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
16th January 2023 - the day director's appointment was terminated
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2023
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th September 2022
filed on: 17th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th September 2022
filed on: 16th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th September 2022
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd September 2022. New Address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Previous address: 15 William Street Truro Cornwall TR1 2ED United Kingdom
filed on: 22nd, September 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 12th March 2021
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th March 2021 director's details were changed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 25th November 2020 director's details were changed
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th March 2021 director's details were changed
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th November 2020 director's details were changed
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th November 2020 director's details were changed
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th November 2020. New Address: 15 William Street Truro Cornwall TR1 2ED. Previous address: Bishop Fleming Chartered Accountants 16 Queens Square Bristol BS1 4NT United Kingdom
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, July 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, July 2020
|
incorporation |
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, July 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
30th March 2020 - the day director's appointment was terminated
filed on: 29th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd March 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th March 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
7th February 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
14th November 2018 - the day director's appointment was terminated
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th November 2018 director's details were changed
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th November 2018 director's details were changed
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th October 2018
filed on: 1st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
26th October 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th October 2018 director's details were changed
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
24th August 2018 - the day director's appointment was terminated
filed on: 28th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
30th April 2018 - the day director's appointment was terminated
filed on: 28th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 9th March 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 9th March 2018 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2017 to 31st December 2017
filed on: 4th, October 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2016
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2017
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2016
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2016
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 9th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 4th August 2016 director's details were changed
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th August 2016 director's details were changed
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th April 2016. New Address: Bishop Fleming Chartered Accountants 16 Queens Square Bristol BS1 4NT. Previous address: Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2016
|
incorporation |
Free Download
(23 pages)
|