CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079863760001, created on Thu, 3rd Mar 2022
filed on: 9th, March 2022
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 27th Sep 2020. New Address: Unit 6 Redruth Enterprise Park Cornwall Business Park West Scorrier Redruth Cornwall TR16 5EZ. Previous address: Unit 1 Victoria Business Park Roche St. Austell PL26 8LX England
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 10th Jun 2019 - the day director's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Mar 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 27th Jun 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Jun 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 16th Sep 2016. New Address: Unit 1 Victoria Business Park Roche St. Austell PL26 8LX. Previous address: Unit 3-4 the Industrial Estate Station Road Perranporth Cornwall TR6 0LH England
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Jul 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Aug 2016. New Address: Unit 3-4 the Industrial Estate Station Road Perranporth Cornwall TR6 0LH. Previous address: C/O Mr I Hambly Unit 3-4 the Industrial Estate Station Road Perranporth Cornwall TR6 0LH
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Jul 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Jul 2016 - the day director's appointment was terminated
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Jul 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 27th Jun 2016 - the day secretary's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 27th Jun 2016 - the day secretary's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 9th Jun 2016 - the day director's appointment was terminated
filed on: 26th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 12th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 12th Mar 2016: 7613.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Sun, 31st May 2015 - the day director's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 12th, June 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sat, 4th Oct 2014 - 7630.00 GBP
filed on: 12th, June 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Mar 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Mon, 20th Oct 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Oct 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Oct 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Oct 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Oct 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Mar 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 23rd May 2013. Old Address: 24 Falmouth Road Truro Cornwall TR1 2HX
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(4 pages)
|
TM02 |
Tue, 16th Apr 2013 - the day secretary's appointment was terminated
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 16th Apr 2013
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 16th Apr 2013
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Mar 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 5th Dec 2012: 10013.00 GBP
filed on: 26th, March 2013
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 18th Jun 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 18th Jun 2012 - the day secretary's appointment was terminated
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th May 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 14th Jun 2012. Old Address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(39 pages)
|