CS01 |
Confirmation statement with updates Wednesday 29th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Trevenson House Church Road Pool Redruth TR15 3PT. Change occurred on Monday 27th November 2023. Company's previous address: Pool Innovation Centre Trevenson Road Pool Cornwall TR15 3PL England.
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Pool Innovation Centre Trevenson Road Pool Cornwall TR15 3PL. Change occurred on Thursday 11th August 2022. Company's previous address: Pool Innovation Centre Pool Innovation Centre Trevenson Road Pool Cornwall TR15 3PL England.
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Pool Innovation Centre Pool Innovation Centre Trevenson Road Pool Cornwall TR15 3PL. Change occurred on Thursday 11th August 2022. Company's previous address: Solitude House Mount Whistle Road South Tehidy Camborne TR14 0ES England.
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103180450001, created on Wednesday 2nd June 2021
filed on: 3rd, June 2021
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Solitude House Mount Whistle Road South Tehidy Camborne TR14 0ES. Change occurred on Monday 8th February 2021. Company's previous address: 1a Berkeley Vale Berkeley Court Falmouth Cornwall TR11 3PB United Kingdom.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th October 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th October 2020.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
6.08 GBP is the capital in company's statement on Friday 28th February 2020
filed on: 29th, May 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th January 2020.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1a Berkeley Vale Berkeley Court Falmouth Cornwall TR11 3PB. Change occurred on Thursday 5th September 2019. Company's previous address: 4 Battery Hill Portreath Cornwall TR16 4NW England.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 7th August 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st April 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Friday 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th July 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th June 2017.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Battery Hill Portreath Cornwall TR16 4NW. Change occurred on Monday 5th December 2016. Company's previous address: 72 High Street Haslemere Surrey GU27 2LA United Kingdom.
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, August 2016
| incorporation
|
Free Download
|