CH04 |
Secretary's details were changed on Tuesday 19th March 2024
filed on: 19th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(7 pages)
|
AP04 |
Appointment (date: Tuesday 6th June 2023) of a secretary
filed on: 17th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 13th August 2023.
filed on: 13th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th August 2023.
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th August 2023.
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th August 2023.
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd June 2023.
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th June 2022
filed on: 10th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tuesday 28th September 2021 director's details were changed
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th September 2021 director's details were changed
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Nansladron House Pentewan St. Austell PL26 6DJ. Change occurred on Wednesday 23rd June 2021. Company's previous address: 10 Chy Pons St. Austell PL25 5DH England.
filed on: 23rd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th August 2020
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th August 2020
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th August 2020
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th August 2020
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 31st May 2019.
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 17th August 2019.
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th August 2019.
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th July 2019.
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 23rd June 2019.
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th May 2019.
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Chy Pons St. Austell PL25 5DH. Change occurred on Wednesday 1st May 2019. Company's previous address: Flat 8 Flat 8 Nansladron House Pentewan Road, Nansladron St. Austell Cornwall PL26 6DJ England.
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th February 2019
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st February 2019
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 20th June 2018 director's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 8 Flat 8 Nansladron House Pentewan Road, Nansladron St. Austell Cornwall PL26 6DJ. Change occurred on Monday 4th June 2018. Company's previous address: Nansladron House Pentewan Road Nansladron St Austell Cornwall PL26 6DJ.
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Nansladron House Pentewan Road Nansladron St Austell Cornwall PL26 6DJ. Change occurred on Tuesday 20th February 2018. Company's previous address: 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR.
filed on: 20th, February 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th November 2017
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 9th, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 3rd, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 3rd, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 3rd, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 3rd, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 25th, October 2017
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th April 2016 (was Tuesday 31st May 2016).
filed on: 30th, January 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 3rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 10th July 2015
|
capital |
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR. Change occurred on Wednesday 24th June 2015. Company's previous address: Nansladron House Pentewan St. Austell PL26 6DJ United Kingdom.
filed on: 24th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 30th April 2014
|
capital |
|