AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, December 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control June 11, 2022
filed on: 27th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 5, 2023
filed on: 5th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On April 5, 2023 secretary's details were changed
filed on: 5th, April 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On April 5, 2023 director's details were changed
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2022
filed on: 11th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 11th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2022
filed on: 26th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 26, 2020
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 13a - Unit 2 Kings Hill Industrial Estate Bude EX23 8QN. Change occurred on October 23, 2019. Company's previous address: Unit 3 Kings Hill Industrial Estate Bude Cornwall EX23 8QN.
filed on: 23rd, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 1, 2018
filed on: 12th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, August 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 2, 2016 director's details were changed
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 28, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 10th, July 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: Unit 1 Sam Edwards Garage Ocean View Road Bude Cornwall EX23 8NH United Kingdom
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2013
filed on: 10th, July 2013
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: March 27, 2013) of a secretary
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2013
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 27, 2013
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 1, 2013. Old Address: 21 Parsons Close Holsworthy EX22 6BJ United Kingdom
filed on: 1st, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2012
filed on: 3rd, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2011
filed on: 1st, July 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to March 31, 2011
filed on: 1st, July 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on June 25, 2010: 100.00 GBP
filed on: 13th, July 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2010
|
incorporation |
Free Download
(20 pages)
|