AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th December 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tuesday 6th December 2022 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th December 2022
filed on: 4th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2022
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tuesday 17th January 2023 director's details were changed
filed on: 17th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th January 2023
filed on: 17th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th January 2023
filed on: 17th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th December 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st December 2021
filed on: 8th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 7th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, December 2020
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, December 2020
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th December 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 19th October 2020.
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 19th October 2020
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th October 2020
filed on: 19th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th December 2018
filed on: 9th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th December 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 10 Cormorant Drive St. Austell Cornwall PL25 3BA. Change occurred on Tuesday 11th July 2017. Company's previous address: 10 Trewithan Terrace Ashton Helston Cornwall TR13 9TQ.
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director appointment on Sunday 15th November 2015.
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 7th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th December 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Thursday 10th September 2015
filed on: 20th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Trewithan Terrace Ashton Helston Cornwall TR13 9TQ. Change occurred on Tuesday 20th October 2015. Company's previous address: The Work Box St. Marys Terrace 4th Floor Penzance Cornwall TR18 4DZ United Kingdom.
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed remembering our roots LIMITEDcertificate issued on 06/10/15
filed on: 6th, October 2015
|
change of name |
Free Download
(37 pages)
|
CONNOT |
Change of name notice
filed on: 6th, October 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th April 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|