AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 30, 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 30, 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 30, 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 30, 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 30, 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, October 2017
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 11th, December 2014
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 17th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 17, 2014: 100.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 26th, June 2013
|
annual return |
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to March 31, 2012
filed on: 16th, January 2013
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 13th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 26th, September 2011
|
accounts |
Free Download
(15 pages)
|
AD01 |
Company moved to new address on June 6, 2011. Old Address: Custom House the Quay Penzance Cornwall TR18 4AA
filed on: 6th, June 2011
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 6, 2011) of a secretary
filed on: 6th, June 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 6, 2011
filed on: 6th, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2011
filed on: 19th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 6th, October 2010
|
accounts |
Free Download
(11 pages)
|
AP04 |
Appointment (date: September 14, 2010) of a secretary
filed on: 14th, September 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, June 2010
|
mortgage |
Free Download
(8 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2010
filed on: 16th, April 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 13, 2010. Old Address: 87 Market Jew Street Wharfside Shopping Centre Penzance Cornwall TR18 2GB
filed on: 13th, April 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2009
|
incorporation |
Free Download
(16 pages)
|