AP01 |
New director appointment on Wednesday 25th October 2023.
filed on: 25th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 26th April 2023.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th April 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 7th October 2022
filed on: 7th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th April 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 25th March 2022
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 30th April 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th April 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th April 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th April 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 7th December 2017
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Nash & Co 77 Fore Street Bodmin Cornwall PL31 2JB England to 70 Castle Street Bodmin PL31 2DY on Monday 16th October 2017
filed on: 16th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(11 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Tuesday 3rd May 2016
|
capital |
|
AD01 |
Registered office address changed from Rose Villa Reading Road Mattingley Hook Hampshire RG27 8JZ to C/O Nash & Co 77 Fore Street Bodmin Cornwall PL31 2JB on Friday 13th November 2015
filed on: 13th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 14th, May 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Thursday 14th May 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 28th, April 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 16th February 2015.
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Daniel House Falmouth Road Truro Cornwall TR1 2HX England to Rose Villa Reading Road Mattingley Hook Hampshire RG27 8JZ on Tuesday 17th February 2015
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Wednesday 31st December 2014
filed on: 17th, February 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th February 2015
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th February 2015.
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 8th December 2014
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN to Daniel House Falmouth Road Truro Cornwall TR1 2HX on Monday 8th December 2014
filed on: 8th, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st December 2014
filed on: 3rd, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 13th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 13th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 13th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 13th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 13th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 6th November 2014.
filed on: 13th, November 2014
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(6 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Friday 17th October 2014
filed on: 17th, October 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 4th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th June 2014
|
capital |
|
NEWINC |
Company registration
filed on: 30th, April 2013
|
incorporation |
Free Download
(44 pages)
|