Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2022 | TM01 | Termination of appointment of William Terrance Carter as a director on 6 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
10 Jan 2022 | AA | Full accounts made up to 31 August 2021 | |
20 Sep 2021 | MA | Memorandum and Articles of Association | |
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | AP01 | Appointment of Mr Ryan Brokenshire as a director on 19 May 2021 | |
10 Feb 2021 | AA | Full accounts made up to 31 August 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
25 Oct 2020 | TM01 | Termination of appointment of Julie Moseley as a director on 23 October 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
27 Jan 2020 | AP01 | Appointment of Mr Robert Adams as a director on 4 December 2019 | |
14 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Nexus Trevu Road Camborne TR14 7AD England to Unit 7 King Edward Mine Troon Camborne Cornwall TR14 9HW on 26 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
21 Dec 2018 | AA | Full accounts made up to 31 August 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Michael Carter as a director on 27 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
02 Feb 2018 | TM01 | Termination of appointment of Jayne Louise Emery as a director on 31 January 2018 | |
02 Feb 2018 | TM02 | Termination of appointment of Rebecca Couch as a secretary on 12 January 2018 | |
20 Dec 2017 | AA | Full accounts made up to 31 August 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
29 Dec 2016 | AA | Full accounts made up to 31 August 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from Nexus Trevu Road Camborne Cornwall TR14 7PP England to Nexus Trevu Road Camborne TR14 7AD on 12 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Dr Patrick Joseph Mcgovern as a director on 13 May 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from St Meriadoc Ce Infant Academy Rectory Road Camborne Cornwall TR14 7DW to Nexus Trevu Road Camborne Cornwall TR14 7PP on 9 December 2016 |