CH01 |
On 2024/01/17 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 101099850001
filed on: 23rd, February 2024
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 101099850001
filed on: 5th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101099850004 satisfaction in full.
filed on: 30th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101099850003 satisfaction in full.
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024/01/24
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2024/01/24
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/01/17
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024/01/10
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/10.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/01/11
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/12
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/12/12
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023/12/11
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 79 Higher Bore Street Bodmin Cornwall PL31 1JT England on 2023/11/06 to M&W Meats Gwindra Industrial Estate St Stephen St. Austell PL26 7LE
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/06
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101099850004, created on 2023/01/26
filed on: 31st, January 2023
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 17th, January 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2022/07/20
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/04/13 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/13
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/13
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/13 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/04 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/10/04
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/06
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 9th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/04/06
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2021/03/19
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 8th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020/04/06
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 26th, September 2019
| accounts
|
Free Download
(12 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2019/08/19
filed on: 22nd, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/04/06
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, January 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 101099850002 satisfaction in full.
filed on: 19th, September 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/06
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101099850003, created on 2018/01/31
filed on: 1st, February 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 2nd, January 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 101099850002, created on 2017/04/28
filed on: 2nd, May 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 101099850001, created on 2017/04/18
filed on: 21st, April 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/06
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom on 2016/10/13 to 79 Higher Bore Street Bodmin Cornwall PL31 1JT
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2016
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/07
capital
|
|