(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of current accouting period to June 30, 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 6, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 74-75 Lemon Street 1st Floor Courtleigh House Truro Cornwall TR1 2PN England to C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DD at an unknown date
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 74-75 Lemon Street 1st Floor Courtleigh House Truro Cornwall TR1 2PN.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 30, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 74 - 75 Lemon Street 1st Floor Truro Cornwall TR1 2PN to 1st Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on October 30, 2015
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 30, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 2Nd Floor Elizabeth House Castle Street Truro Cornwall TR1 3AP United Kingdom to 74-75 Lemon Street 1St Floor Courtleigh House Truro Cornwall TR1 2PN at an unknown date
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 18, 2013. Old Address: 2Nd Floor Elizabeth House Castle Street Truro Cornwall TR1 3AP
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 30, 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AP03) On August 15, 2013 - new secretary appointed
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed trent pearce LIMITEDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 13, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On November 2, 2011 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 1, 2012. Old Address: Elizabeth House Second Floor the Leats Truro Cornwall TR1 3AP
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Elizabeth House Second Floor Truro Cornwall TR1 3AP United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 30, 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on January 19, 2012. Old Address: Grampian House 144 Deansgate Manchester M3 3EE United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 11, 2012
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 11, 2012
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 11, 2012
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 11, 2012
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 30, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 30, 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 8, 2010. Old Address: 2 Cathedral Square Mosley Street Newcastle upon Tyne Northumberland NE1 1EH
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 30, 2009 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Elizabeth House Second Floor Truro Cornwall TR1 3AP
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2008
filed on: 11th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to January 22, 2009
filed on: 22nd, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2007
filed on: 29th, August 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 16, 2008
filed on: 16th, January 2008
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return made up to January 16, 2008
filed on: 16th, January 2008
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return made up to January 16, 2008 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 21, 2007 Director resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2007 Secretary resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 21, 2007 New secretary appointed;new director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 21, 2007 Secretary resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2007 Director resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 21, 2007 New secretary appointed;new director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/04/07 from: 16 st john street london EC1M 4NT
filed on: 21st, April 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on January 8, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on January 8, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, April 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/04/07 from: 16 st john street london EC1M 4NT
filed on: 21st, April 2007
| address
|
Free Download
(1 page)
|
(288a) On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2006
| incorporation
|
Free Download
(14 pages)
|