AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 25th November 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th April 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 30th April 2018
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th April 2018
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th April 2018
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th April 2018
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 12th April 2018. New Address: 79 Higher Bore Street Bodmin Cornwall PL31 1JT. Previous address: 16 Moresk Close Truro TR1 1DL England
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
19th October 2017 - the day director's appointment was terminated
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 17th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 17th April 2017. New Address: 16 Moresk Close Truro TR1 1DL. Previous address: 14 North Road Camborne Cornwall TR14 8AR
filed on: 17th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 23rd September 2015 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd September 2015 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd September 2015. New Address: 14 North Road Camborne Cornwall TR14 8AR. Previous address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
filed on: 23rd, September 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th April 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2014 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2014 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 4th April 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 4th April 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 4th April 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 28th February 2012 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on 19th March 2012
filed on: 19th, March 2012
| address
|
Free Download
(2 pages)
|
TM02 |
2nd December 2011 - the day secretary's appointment was terminated
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21-23 Duke Street St.Austell Cornwall PL25 5PQ United Kingdom on 2nd December 2011
filed on: 2nd, December 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(23 pages)
|