AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, December 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On November 10, 2021 new director was appointed.
filed on: 18th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 15, 2021
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
On March 27, 2019 new director was appointed.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
|
accounts |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 18, 2016, no shareholders list
filed on: 6th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: September 14, 2015
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On January 10, 2015 secretary's details were changed
filed on: 12th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 18, 2015, no shareholders list
filed on: 12th, May 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, November 2014
|
accounts |
Free Download
(11 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 18, 2014, no shareholders list
filed on: 23rd, April 2014
|
annual return |
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Glebe Hall Mawgan Helston Cornwall TR12 6AD England
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
AP03 |
On November 4, 2013 - new secretary appointed
filed on: 4th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, September 2013
|
accounts |
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on August 5, 2013
filed on: 5th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 4, 2013
filed on: 4th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 18, 2013, no shareholders list
filed on: 7th, May 2013
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: March 27, 2013
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 27, 2013
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 27, 2013
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 27, 2013. Old Address: Glebe Hall Mawgan Truro Cornwall TR12 6AD
filed on: 27th, March 2013
|
address |
Free Download
(1 page)
|
CH01 |
On February 25, 2013 director's details were changed
filed on: 26th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, December 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 18, 2012, no shareholders list
filed on: 30th, April 2012
|
annual return |
Free Download
(8 pages)
|
AP01 |
On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, January 2012
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: November 9, 2011
filed on: 9th, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On November 9, 2011 new director was appointed.
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 18, 2011, no shareholders list
filed on: 12th, May 2011
|
annual return |
Free Download
(9 pages)
|
AP01 |
On March 31, 2011 new director was appointed.
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 31, 2011 new director was appointed.
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 31, 2011 new director was appointed.
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 31, 2011 new director was appointed.
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 7, 2011
filed on: 7th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 7, 2011
filed on: 7th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 2nd, February 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to April 18, 2010, no shareholders list
filed on: 13th, May 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, May 2010
|
address |
Free Download
(1 page)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, May 2010
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 28th, January 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2010 to March 31, 2010
filed on: 3rd, January 2010
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to May 18, 2009
filed on: 18th, May 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On January 28, 2009 Director appointed
filed on: 28th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On December 2, 2008 Director appointed
filed on: 2nd, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On November 20, 2008 Appointment terminated director
filed on: 20th, November 2008
|
officers |
Free Download
(1 page)
|