Total Documents | 39 |
---|
Total Pages | 196 |
---|
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates |
---|---|
4 September 2023 | Registered office address changed from 13 Fords Row Redruth Cornwall TR15 1JS to 73 Sunnyside Parc Illogan Redruth TR15 3LY on 4 September 2023 |
4 September 2023 | Termination of appointment of Michelle Dunstan as a director on 4 September 2023 |
11 January 2023 | Micro company accounts made up to 31 October 2022 |
9 November 2022 | Confirmation statement made on 6 November 2022 with no updates |
14 March 2022 | Micro company accounts made up to 31 October 2021 |
10 November 2021 | Confirmation statement made on 6 November 2021 with no updates |
13 August 2021 | Micro company accounts made up to 31 October 2020 |
20 November 2020 | Confirmation statement made on 6 November 2020 with no updates |
17 April 2020 | Micro company accounts made up to 31 October 2019 |
21 November 2019 | Confirmation statement made on 6 November 2019 with no updates |
12 August 2019 | Micro company accounts made up to 31 October 2018 |
16 November 2018 | Confirmation statement made on 6 November 2018 with no updates |
26 June 2018 | Micro company accounts made up to 31 October 2017 |
15 December 2017 | Appointment of Miss Michelle Dunstan as a director on 2 December 2017 |
15 December 2017 | Appointment of Mrs Lynne Watson as a director on 2 December 2017 |
21 November 2017 | Confirmation statement made on 6 November 2017 with no updates |
21 November 2017 | Confirmation statement made on 6 November 2017 with no updates |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 |
2 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Termination of appointment of Gideon Jasper as a director on 1 November 2015 |
2 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Termination of appointment of Gideon Jasper as a director on 1 November 2015 |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 |
11 February 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 |
11 February 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 |
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
9 May 2014 | Termination of appointment of Joshua Dover as a director |
9 May 2014 | Termination of appointment of Joshua Dover as a director |
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|