CS01 |
Confirmation statement with no updates 2024-01-14
filed on: 12th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-14
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-14
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-14
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 23rd, December 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Aruba Little Polgooth St. Austell Cornwall PL26 7DD. Change occurred on 2020-11-18. Company's previous address: 2 Chandlers Walk Charlestown St. Austell PL25 3NB United Kingdom.
filed on: 18th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-14
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 24th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-14
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2018-08-15 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Chandlers Walk Charlestown St. Austell PL25 3NB. Change occurred on 2018-08-15. Company's previous address: Yilgarn Burngullow Lane High Street St. Austell Cornwall PL26 7TQ United Kingdom.
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-08-15
filed on: 15th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Chandlers Walk Charlestown St. Austell PL25 3NB. Change occurred on 2018-08-15. Company's previous address: 16 Chandlers Walk Charlestown St. Austell PL25 3NB United Kingdom.
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-05-16 director's details were changed
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-05-16 director's details were changed
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-15
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Yilgarn Burngullow Lane High Street St. Austell Cornwall PL26 7TQ. Change occurred on 2018-04-27. Company's previous address: Brake Cottage Ricketts Lane Polgooth St. Austell Cornwall PL26 7DA.
filed on: 27th, April 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-15
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 14th, July 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 14th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-15
filed on: 26th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-01-15 director's details were changed
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Brake Cottage Ricketts Lane Polgooth St. Austell Cornwall PL26 7DA. Change occurred on 2016-05-05. Company's previous address: Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom.
filed on: 5th, May 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2015-01-15: 1.00 GBP
|
capital |
|