(CH01) On November 2, 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
|
(AD01) New registered office address The Elms Green Lane Redruth TR15 1LS. Change occurred on November 1, 2022. Company's previous address: Room 6 Carnon Building Wilson Way Redruth Cornwall TR15 3RS England.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(20 pages)
|
(AP01) On March 5, 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 5, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address Room 6 Carnon Building Wilson Way Redruth Cornwall TR15 3RS. Change occurred on August 6, 2018. Company's previous address: Unit 11 Long Rock Industrial Estate Long Rock Penzance Cornwall TR20 8HX.
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 17th, February 2017
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, February 2017
| incorporation
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return, no members record, drawn up to October 27, 2015
filed on: 22nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 20, 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 20, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, June 2015
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 9th, June 2015
| resolution
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to October 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(21 pages)
|
(AP01) On March 16, 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to October 27, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on September 29, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 29, 2014) of a secretary
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2014 to October 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 28, 2014) of a secretary
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 26, 2014 new director was appointed.
filed on: 26th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2014 director's details were changed
filed on: 26th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 24, 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 18, 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 14, 2014
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On February 26, 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 18, 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 18, 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 18, 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 16, 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to October 27, 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 14, 2013. Old Address: C/O Surf Action Unit 1 Artist Terrace Heartlands Pool Redruth Cornwall TR15 3QY United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(20 pages)
|
(AP01) On March 15, 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 11, 2013 new director was appointed.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 11, 2013 new director was appointed.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 8, 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 8, 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On February 11, 2013 new director was appointed.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On February 5, 2013 secretary's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 20, 2012. Old Address: C/O Surf Action Unit 1 Artist Terrace Heartlands Pool Redruth Cornwall TR15 3QY England
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 20, 2012. Old Address: C/O Surf Action Unit 1 Artist Terrace, Heartlands Pool Redruth Cornwall TR15 3QY England
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to October 27, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 20, 2012. Old Address: 5 Artists Muse Fordh-an-Bal Pool Cornwall TR15 3FD United Kingdom
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) On September 20, 2012 new director was appointed.
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 20, 2012
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 20, 2012. Old Address: the Barn Trevorgans House St Buryan Penzance Cornwall TR19 6HP
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return, no members record, drawn up to October 27, 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, January 2011
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, January 2011
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(43 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|