AD01 |
New registered office address Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP. Change occurred on August 11, 2022. Company's previous address: Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP.
filed on: 11th, August 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP. Change occurred on April 4, 2022. Company's previous address: 276 Magpie Hall Road Chatham ME4 5XQ England.
filed on: 4th, April 2022
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2021
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 14, 2021
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to July 31, 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 25, 2018
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 25, 2018
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 25, 2018) of a secretary
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 4, 2018
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2018
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 276 Magpie Hall Road Chatham ME4 5XQ. Change occurred on December 13, 2016. Company's previous address: 5 Nags Head Lane Rochester Kent ME1 1BB.
filed on: 13th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 20, 2016: 2.00 GBP
|
capital |
|
CH03 |
On July 1, 2015 secretary's details were changed
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2014
filed on: 25th, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 29th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 29, 2014: 2.00 GBP
|
capital |
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, March 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to June 30, 2013 (was September 30, 2013).
filed on: 7th, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2013
filed on: 28th, June 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 28, 2013: 2 GBP
|
capital |
|
AP01 |
On November 26, 2012 new director was appointed.
filed on: 26th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 25, 2012. Old Address: Chapter Farm Watling Street Kent ME2 3UA England
filed on: 25th, November 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2012
|
incorporation |
Free Download
(25 pages)
|