GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, September 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Oct 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 25th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 25th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 1 Wesley Street Camborne Cornwall TR14 8DP England on Fri, 26th Oct 2018 to 1 Wesley Street Camborne Cornwall TR14 8DP
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Carnon Building Wilson Way Pool Redruth Cornwall TR15 3RS England on Fri, 26th Oct 2018 to 1 1 Wesley Street Camborne Cornwall TR14 8DP
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Oct 2018 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Aug 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Aug 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st May 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st May 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Race Court Treswithian Downs Camborne Cornwall TR14 0PU on Sun, 12th Jun 2016 to The Carnon Building Wilson Way Pool Redruth Cornwall TR15 3RS
filed on: 12th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Carnon Building Wilson Way Pool Redruth Cornwall TR15 3RS England on Sun, 12th Jun 2016 to The Carnon Building Wilson Way Pool Redruth Cornwall TR15 3RS
filed on: 12th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 1st Jun 2016
filed on: 12th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 1st Jun 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, January 2015
| resolution
|
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Jul 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed west cornwall mindcertificate issued on 08/07/14
filed on: 8th, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 9th Jun 2014 to change company name
change of name
|
|
AR01 |
Annual return, no shareholders list, made up to Sun, 1st Jun 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Sep 2013 new director was appointed.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Sep 2013 new director was appointed.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 4th Sep 2013. Old Address: 3a Race Court Treswithian Downs Camborne Cornwall TR14 0PU
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Sep 2013 new director was appointed.
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Mar 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 1st Jun 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Mar 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 6th Jun 2013. Old Address: 16a Commercial Street Camborne Cornwall TR14 8JY
filed on: 6th, June 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(36 pages)
|