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) |
---|---|---|---|
18 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
08 Apr 2020 | AD01 | Registered office address changed from Unit 6a Penstraze Business Centre Truro Cornwall TR4 8PN England to Chi an Lorell, Sector 2, Aerohub Business Park St. Mawgan Newquay TR8 4RZ on 8 April 2020 | |
13 Feb 2020 | PSC04 | Change of details for Mr Sam Roch Perks as a person with significant control on 29 January 2019 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
22 Jan 2019 | AD01 | Registered office address changed from Unit 6 Penstraze Business Centre Penstraze Chacewater Truro TR4 8PN England to Unit 6a Penstraze Business Centre Truro Cornwall TR4 8PN on 22 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from Unit 6a Penstranze Business Centre Truro Cornwall England to Unit 6 Penstraze Business Centre Penstraze Chacewater Truro TR4 8PN on 22 January 2019 | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
21 Feb 2018 | AD01 | Registered office address changed from Unit 6 Penstraze Business Centre Truro Cornwall TR4 8PN England to Unit 6a Penstranze Business Centre Truro Cornwall on 21 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Ben Gowers as a director on 18 February 2018 | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
01 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-01
|