AP01 |
New director appointment on 2023/10/10.
filed on: 11th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/11
filed on: 11th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/02
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/02
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/15.
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/15.
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/05/03
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/01
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/01
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/03
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/01.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 8th, January 2023
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 15th, February 2022
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from The Shaft 5 Commercial Street Camborne Cornwall TR14 8JZ England on 2021/11/15 to 23 Brunton Road Pool Redruth TR15 3SL
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 23rd, April 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2021/03/03
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 119 Trelowarren Street Camborne TR14 8AW England on 2021/03/01 to The Shaft 5 Commercial Street Camborne Cornwall TR14 8JZ
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from G23 Trevenson Road Pool Redruth Cornwall TR15 3PL England on 2020/03/03 to 119 Trelowarren Street Camborne TR14 8AW
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, January 2020
|
resolution |
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 15th, October 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2019/08/19
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/19.
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/14
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/06/14
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/14.
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/14.
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, March 2019
|
resolution |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 19th, December 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 23 Brunton Rd, Brunton Road Pool Redruth Cornwall TR15 3SL England on 2018/06/27 to G23 Trevenson Road Pool Redruth Cornwall TR15 3PL
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 5th, February 2018
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/10
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/10
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/10
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/05/30 director's details were changed
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 23rd, January 2017
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered address from Studio 7 Fordh an Bal Pool Redruth Cornwall TR15 3FD England on 2016/12/01 to 23 Brunton Rd, Brunton Road Pool Redruth Cornwall TR15 3SL
filed on: 1st, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2016/05/28
filed on: 6th, July 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/06/09.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/09.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/09.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/06/09
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Brunton Road Pool Redruth Cornwall TR15 3SL England on 2016/06/10 to Studio 7 Fordh an Bal Pool Redruth Cornwall TR15 3FD
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/09
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 27th, May 2016
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 11th, March 2016
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from Unit 5 Artist Terrace Pool Redruth Cornwall TR15 3FE on 2015/07/23 to 23 Brunton Road Pool Redruth Cornwall TR15 3SL
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/09/20 director's details were changed
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/05/28
filed on: 29th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 2nd, April 2015
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered address from Unit 5 Artist Terrace Dudnance Lane Pool Redruth Cornwall TR15 3QY on 2015/03/23 to Unit 5 Artist Terrace Pool Redruth Cornwall TR15 3FE
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/05/28
filed on: 31st, May 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/05/31 from Flat 52 Rosewarne House Vyvyans Court Camborne Cornwall TR14 8PF
filed on: 31st, May 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/08.
filed on: 8th, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/10/08.
filed on: 8th, October 2013
|
officers |
Free Download
(3 pages)
|