(TM01) Director's appointment terminated on 31st December 2023
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st December 2023
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st December 2023
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed frampton & balding LTD.certificate issued on 14/12/23
filed on: 14th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from Nineplus House Henver Road Opp Penhallow Filling Station Newquay Cornwall TR7 3EJ on 12th December 2023 to Unit 8F St. Columb Industrial Estate St. Columb TR9 6SF
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 8F St. Columb Industrial Estate St. Columb TR9 6SF England on 12th December 2023 to Unit 8F St. Columb Industrial Estate St. Columb TR9 6SF
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th March 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th August 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 16th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th April 2017
filed on: 26th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th August 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th August 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st August 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Unit 1B Goonhavern Industrial Estate Goonhavern Truro TR4 9QL on 13th May 2015 to Nineplus House Henver Road Opp Penhallow Filling Station Newquay Cornwall TR7 3EJ
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AP03) On 31st July 2014, company appointed a new person to the position of a secretary
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st July 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2013
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2012
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st December 2011
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 8th February 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th January 2011 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th January 2011: 200.00 GBP
filed on: 21st, January 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, December 2010
| incorporation
|
Free Download
(25 pages)
|