CH01 |
On 9th April 2024 director's details were changed
filed on: 10th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th March 2024
filed on: 10th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 1st October 2023 director's details were changed
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2023
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th April 2023 director's details were changed
filed on: 21st, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th April 2023 director's details were changed
filed on: 21st, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th April 2023 director's details were changed
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th March 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 20th April 2023 director's details were changed
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2022
filed on: 20th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 30th June 2019
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2019
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2019
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, November 2019
|
resolution |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England on 30th July 2017 to Chy Nyverow Newham Road Truro Cornwall TR1 2DP
filed on: 30th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Brewery Court Sea Lane Hayle Cornwall TR27 4DP England on 11th July 2017 to Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, June 2017
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 30th May 2017
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th March 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 15th February 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th February 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th February 2017 director's details were changed
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF on 18th August 2016 to Unit 2 Brewery Court Sea Lane Hayle Cornwall TR27 4DP
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 29th March 2016
filed on: 9th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 22nd January 2016 director's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th January 2016
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th January 2016
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 29th March 2015
filed on: 11th, June 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st April 2013
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 3rd December 2014
filed on: 19th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 11th, December 2014
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 3rd October 2014
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th May 2014
filed on: 9th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 29th March 2014
filed on: 9th, May 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th May 2014
filed on: 9th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 31st, January 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 29th March 2013
filed on: 8th, April 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA United Kingdom on 7th April 2013
filed on: 7th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 5 Castle View Park Mawnan Smith Falmouth Cornwall TR11 5HB on 19th October 2012
filed on: 19th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 29th March 2012
filed on: 13th, April 2012
|
annual return |
Free Download
(4 pages)
|