CS01 |
Confirmation statement with no updates Monday 25th September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd January 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd January 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd January 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL. Change occurred on Tuesday 29th November 2022. Company's previous address: 87 87 College Way Truro TR1 3RX England.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 9th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st October 2022
filed on: 1st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th September 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th September 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th September 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th September 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 26th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 87 87 College Way Truro TR1 3RX. Change occurred on Tuesday 6th February 2018. Company's previous address: 4th Floor 18 st. Cross Street London EC1N 8UN United Kingdom.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 26th October 2016
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 25th September 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd November 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd November 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 26th October 2016
filed on: 2nd, November 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 26th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2016
| incorporation
|
Free Download
|