CS01 |
Confirmation statement with no updates 3rd August 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 073295780001 in full
filed on: 5th, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor Park House Threemilestone Industrial Estate Threemilestone Truro Cornwall TR4 9LD United Kingdom on 20th July 2021 to Redruth House Room G, Redruth House Scorrier Cornwall TR16 5EZ
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England on 28th November 2019 to First Floor Park House Threemilestone Industrial Estate Threemilestone Truro Cornwall TR4 9LD
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073295780001, created on 30th March 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 86 Wheal Agar Pool Redruth TR15 3QL on 2nd August 2016 to Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2015 to 31st December 2014
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th August 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 29th July 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th April 2013
filed on: 28th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 13th, August 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Constantine Way Hatch Warren Basingstoke Hampshire RG22 4UR England on 19th April 2011
filed on: 19th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, July 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|