Total Documents | 59 |
---|
Total Pages | 315 |
---|
21 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
16 March 2023 | Confirmation statement made on 12 March 2023 with no updates |
22 December 2022 | Micro company accounts made up to 31 March 2022 |
13 December 2022 | Registered office address changed from Mill House Trewardreva Mill Constantine Falmouth Cornwall TR11 5QD United Kingdom to Frocks & Frills Wedding Studio 1 Little Castle Street Truro Cornwall TR1 3DL on 13 December 2022 |
25 March 2022 | Confirmation statement made on 12 March 2022 with no updates |
23 December 2021 | Micro company accounts made up to 31 March 2021 |
18 March 2021 | Confirmation statement made on 12 March 2021 with no updates |
2 March 2021 | Micro company accounts made up to 31 March 2020 |
18 March 2020 | Confirmation statement made on 12 March 2020 with no updates |
19 December 2019 | Micro company accounts made up to 31 March 2019 |
18 March 2019 | Confirmation statement made on 12 March 2019 with updates |
15 March 2019 | Change of details for Mrs Amanda Louise Cooper as a person with significant control on 20 December 2018 |
15 March 2019 | Director's details changed for Mrs Amanda Louise Cooper on 20 December 2018 |
20 December 2018 | Micro company accounts made up to 31 March 2018 |
11 December 2018 | Notification of Amanda Louise Cooper as a person with significant control on 1 December 2018 |
11 December 2018 | Cessation of Gavin David Cooper as a person with significant control on 1 December 2018 |
20 April 2018 | Confirmation statement made on 12 March 2018 with no updates |
20 December 2017 | Micro company accounts made up to 31 March 2017 |
20 December 2017 | Micro company accounts made up to 31 March 2017 |
15 June 2017 | Termination of appointment of Gavin David Cooper as a director on 1 June 2017 |
15 June 2017 | Termination of appointment of Gavin David Cooper as a director on 1 June 2017 |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
21 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 August 2015 | Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR to Mill House Trewardreva Mill Constantine Falmouth Cornwall TR11 5QD on 11 August 2015 |
11 August 2015 | Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR to Mill House Trewardreva Mill Constantine Falmouth Cornwall TR11 5QD on 11 August 2015 |
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mrs Amanda Louise Major on 29 October 2013 |
9 April 2014 | Secretary's details changed |
9 April 2014 | Director's details changed for Mrs Amanda Louise Major on 29 October 2013 |
9 April 2014 | Secretary's details changed for {officer_name} |
9 April 2014 | Secretary's details changed |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 April 2012 | Registered office address changed from 1 Water-Ma-Trout Helston Cornwall TR13 0LW United Kingdom on 11 April 2012 |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders |
11 April 2012 | Registered office address changed from 1 Water-Ma-Trout Helston Cornwall TR13 0LW United Kingdom on 11 April 2012 |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|