(MR01) Registration of charge 103839100001, created on November 13, 2023
filed on: 17th, November 2023
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 103839100002, created on November 13, 2023
filed on: 17th, November 2023
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 103839100003, created on November 13, 2023
filed on: 17th, November 2023
| mortgage
|
Free Download
(30 pages)
|
(TM01) Director's appointment was terminated on November 13, 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 13, 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Clarence Street Penzance TR18 2NU. Change occurred on November 14, 2023. Company's previous address: 2 Morrab Road Penzance TR18 4EL United Kingdom.
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 13, 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 13, 2023 new director was appointed.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 13, 2023 new director was appointed.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 13, 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 13, 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 18, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 18, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 18, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control September 30, 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 30, 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 18, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On November 14, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 18, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 18, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Morrab Pharmacy 2 Morrab Road Penzance TR18 4EL. Change occurred on April 27, 2018. Company's previous address: Morrab Pharmacy Wharf House, Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Morrab Road Penzance TR18 4EL. Change occurred on April 27, 2018. Company's previous address: Morrab Pharmacy 2 Morrab Road Penzance TR18 4EL United Kingdom.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Morrab Pharmacy Wharf House, Victoria Quays Wharf Street Sheffield S2 5SY. Change occurred on April 24, 2018. Company's previous address: Morrab Pharmacy Morrab Road Penzance Cornwall TR18 4EL England.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2018 to March 31, 2018
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2017 to June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 18, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 26, 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 26, 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 19, 2016
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 19, 2016
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 31st, March 2017
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address Morrab Pharmacy Morrab Road Penzance Cornwall TR18 4EL. Change occurred on March 27, 2017. Company's previous address: Ship Canal House 98 King Street Manchester M2 4WU.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 17, 2017: 100.00 GBP
filed on: 27th, March 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2016
| incorporation
|
Free Download
(33 pages)
|