AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed quay solutions plastering LTDcertificate issued on 27/10/23
filed on: 27th, October 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th October 2023
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mor Workspace C/O Linggard and Thomas Treloggan Lane Newquay Cornwall TR7 2FP England on 16th August 2023 to Linggard and Thomas Ltd Kew an Lergh Stret Mygthern Arthur Nansledan Cornwall TR8 4UX
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th September 2021
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5/7 Berry Road Newquay TR7 1AD England on 30th May 2022 to Mor Workspace C/O Linggard and Thomas Treloggan Lane Newquay Cornwall TR7 2FP
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 45 Lemon Street Truro Cornwall TR1 2NS on 10th May 2017 to 5/7 Berry Road Newquay TR7 1AD
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 1st April 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 24th June 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Unit 3a Carn Brea Business Park Wilson Way Redruth Cornwall TR15 3RR United Kingdom on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Anderson Advantage Highburrow Lane Wilson Way, Pool Redruth Cornwall TR15 3RN United Kingdom on 19th September 2012
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th May 2011
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2011
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2011
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(20 pages)
|