AA |
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2022
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st June 2022
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st June 2022
filed on: 15th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 20th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 77 Fore Street Bodmin Cornwall PL31 2JB on 16th August 2017 to 70 Castle Street Bodmin PL31 2DY
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th August 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th August 2015
filed on: 25th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2015
filed on: 21st, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 8th August 2014
filed on: 15th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 17th March 2014 director's details were changed
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th March 2014 director's details were changed
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 17th March 2014
filed on: 17th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2014
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2014
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th February 2014
filed on: 11th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th February 2014
filed on: 11th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th February 2014
filed on: 11th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 8th August 2013
filed on: 16th, August 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 19th March 2013 director's details were changed
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Plot 7 Miller Business Park Station Road Liskeard Cornwall PL14 4DA United Kingdom on 20th March 2013
filed on: 20th, March 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2013 to 31st December 2013
filed on: 28th, February 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2012
|
incorporation |
Free Download
(26 pages)
|