Accounts. Accounts type total exemption full. |
2023-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-24 |
View Report |
Address. Old address: High Water House Malpas Road Truro Cornwall TR1 1QH. Change date: 2021-04-07. New address: Tre-Ru House the Leats Truro TR1 3AG. |
2021-04-07 |
View Report |
Officers. Termination date: 2021-04-07. Officer name: Foot Anstey Secretarial Limited. |
2021-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-07 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 12/08/2017. |
2017-11-06 |
View Report |
Persons with significant control. Notification date: 2017-03-01. Psc name: Robert Sydney Edgar Hubble. |
2017-09-01 |
View Report |
Persons with significant control. Psc name: Mrs Susan Christine Hubble. Change date: 2017-03-01. |
2017-09-01 |
View Report |
Return. Description: 12/08/17 Statement of Capital gbp 2. |
2017-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-22 |
View Report |
Officers. Appointment date: 2014-04-06. Officer name: Robert Hubble. |
2014-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-07 |
View Report |
Officers. Officer name: Foot Anstey Secretarial Limited. |
2014-05-01 |
View Report |
Officers. Officer name: Follett Stock Corporate Support Limited. |
2014-05-01 |
View Report |
Address. Old address: C/O Follett Stock Truro Business Park Truro Cornwall TR4 9NH United Kingdom. Change date: 2014-05-01. |
2014-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-20 |
View Report |
Officers. Change date: 2010-08-12. Officer name: Follett Stock Corporate Support Limited. |
2010-08-19 |
View Report |
Officers. Change date: 2010-08-12. Officer name: Mr Robert Hubble. |
2010-08-19 |
View Report |
Officers. Officer name: Robert Hubble. |
2010-08-13 |
View Report |
Officers. Officer name: Mrs Susan Christine Hubble. |
2010-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-27 |
View Report |
Accounts. Accounts type dormant. |
2009-08-27 |
View Report |
Annual return. Legacy. |
2009-08-24 |
View Report |
Accounts. Legacy. |
2009-06-11 |
View Report |
Incorporation. Incorporation company. |
2008-08-12 |
View Report |