(CS01) Confirmation statement with no updates 27th July 2024
filed on: 7th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2023
filed on: 31st, May 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 27th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 27th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 28th, July 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 30th July 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th July 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 14th August 2018 - the day director's appointment was terminated
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th August 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd April 2016
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th July 2018
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th August 2016
filed on: 28th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2018
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2018 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) 5th April 2018 - the day secretary's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st February 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th December 2017. New Address: 21 Trinity Street St. Austell PL25 5LS. Previous address: 31 Cooperage Road Trewoon St. Austell Cornwall PL25 5SH England
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 20th January 2017 - the day director's appointment was terminated
filed on: 22nd, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 13th December 2016. New Address: 31 Cooperage Road Trewoon St. Austell Cornwall PL25 5SH. Previous address: C/O Mid Cornwall Hub Ltd Unit 2 Unit 2 Holmbush Business Centre Wheal Northey St. Austell Cornwall PL25 3EF
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th August 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th August 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 4th October 2013
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th August 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th October 2013: 100.00 GBP
capital
|
|
(TM02) 4th October 2013 - the day secretary's appointment was terminated
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mid cornwall hub (par) LIMITEDcertificate issued on 22/07/13
filed on: 22nd, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 17th July 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Hillside Carclaze Road St. Austell Cornwall PL25 3TA England on 19th July 2013
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st June 2013: 100.00 GBP
filed on: 25th, June 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th August 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 25th November 2011: 4.00 GBP
filed on: 11th, September 2012
| capital
|
Free Download
(3 pages)
|
(TM01) 5th December 2011 - the day director's appointment was terminated
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, August 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|