Background WavePink WaveYellow Wave

THE CHILDREN'S AMAZING RURAL KIDS LIMITED (06896723)

THE CHILDREN'S AMAZING RURAL KIDS LIMITED (06896723) is an active UK company. incorporated on 6 May 2009. with registered office in Penzance. The company operates in the Education sector, engaged in pre-primary education. THE CHILDREN'S AMAZING RURAL KIDS LIMITED has been registered for 16 years. Current directors include FLETT, Alexandra Rosannah, GEORGE-SNIDER, Chelsea Amelia, JONES, Kenny and 3 others.

Company Number
06896723
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2009
Age
16 years
Address
THE CHILDREN's AMAZING RURAL KIDS LIMITED, Penzance, TR19 7SE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
FLETT, Alexandra Rosannah, GEORGE-SNIDER, Chelsea Amelia, JONES, Kenny, JONES, Rosie Elizabeth, WATTS, Charlotte Rose, WATTS, Matthew Benjamin
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHILDREN'S AMAZING RURAL KIDS LIMITED

THE CHILDREN'S AMAZING RURAL KIDS LIMITED is an active company incorporated on 6 May 2009 with the registered office located in Penzance. The company operates in the Education sector, specifically engaged in pre-primary education. THE CHILDREN'S AMAZING RURAL KIDS LIMITED was registered 16 years ago.(SIC: 85100)

Status

active

Active since 16 years ago

Company No

06896723

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 6 May 2009

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 26 May 2025 (11 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

THE CHILDREN's AMAZING RURAL KIDS LIMITED Church Road Pendeen Penzance, TR19 7SE,

Timeline

134 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
Jul 20
Director Left
Aug 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Apr 22
Director Left
May 22
Director Left
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
New Owner
May 23
Director Joined
Sept 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Apr 25
Director Left
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
111
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FLETT, Alexandra Rosannah

Active
Church Road, PenzanceTR19 7SE
Born April 1992
Director
Appointed 06 Jan 2026

GEORGE-SNIDER, Chelsea Amelia

Active
Trewellard Road, PenzanceTR19 7ST
Born July 1998
Director
Appointed 22 Apr 2025

JONES, Kenny

Active
Church Road, PenzanceTR19 7SE
Born June 1991
Director
Appointed 06 Jan 2026

JONES, Rosie Elizabeth

Active
Church Road, PenzanceTR19 7SE
Born September 1993
Director
Appointed 06 Jan 2026

WATTS, Charlotte Rose

Active
Church Road, PenzanceTR19 7SE
Born May 1996
Director
Appointed 06 Jan 2026

WATTS, Matthew Benjamin

Active
Talveneth, PenzanceTR19 7UT
Born November 1986
Director
Appointed 22 Apr 2025

COTTINGHAM, Sarah Helen

Resigned
Church Road, PenzanceTR19 7SE
Secretary
Appointed 04 Mar 2022
Resigned 01 Mar 2024

COTTINGHAM, Sarah

Resigned
Carn View Terrace, PenzanceTR19 7DU
Secretary
Appointed 19 Nov 2020
Resigned 04 Mar 2022

CRUMLEY, Trudi Lyanne

Resigned
Church Road, PenzanceTR19 7SE
Secretary
Appointed 01 Mar 2024
Resigned 19 Nov 2024

JOHNSON, Anita

Resigned
Levant Close, PenzanceTR19 7TG
Secretary
Appointed 06 May 2009
Resigned 20 Jan 2010

TREMBATH, Victoria Lousie

Resigned
Church Road, PenzanceTR19 7SE
Secretary
Appointed 04 Mar 2022
Resigned 30 Nov 2022

WESTFOOT, Vivienne Anne

Resigned
Church Road, PenzanceTR19 7SE
Secretary
Appointed 20 Jan 2010
Resigned 17 Jan 2011

BLACK, Donna

Resigned
Lamorna, PenzanceTR19 6XH
Born January 1975
Director
Appointed 14 Nov 2014
Resigned 13 Feb 2018

BRADBURY, Sadie

Resigned
Church Road, PenzanceTR19 7SE
Born August 1990
Director
Appointed 14 Nov 2014
Resigned 25 Nov 2015

BROWN, Charlotte

Resigned
Church Road, PenzanceTR19 7SE
Born April 1992
Director
Appointed 19 Nov 2013
Resigned 24 Jul 2014

CHISHOLM, Rachel

Resigned
Church Road, PenzanceTR19 7SE
Born July 1978
Director
Appointed 23 Nov 2016
Resigned 03 Dec 2020

CLARKE, Hollie Helen

Resigned
Church Road, PenzanceTR19 7SE
Born September 1975
Director
Appointed 22 Nov 2018
Resigned 12 Aug 2020

COTTINGHAM, Sarah Helen

Resigned
Church Road, PenzanceTR19 7SE
Born September 1990
Director
Appointed 22 Nov 2017
Resigned 04 Mar 2022

COWLEY, Tina

Resigned
Boscaswell Estate, PenzanceTR19 7EU
Born April 1960
Director
Appointed 25 Nov 2015
Resigned 03 Dec 2020

CRAIG, Alan Robert

Resigned
Station Road, RedruthTR15 3DX
Born August 1975
Director
Appointed 10 Jun 2015
Resigned 11 Apr 2016

CRUMLEY, Trudi Lyanne

Resigned
Church Road, PenzanceTR19 7SE
Born September 1974
Director
Appointed 20 Feb 2023
Resigned 19 Nov 2024

DOWNING, Paula

Resigned
Church Road, PenzanceTR19 7SE
Born January 1972
Director
Appointed 19 Nov 2013
Resigned 23 Nov 2016

EHRMAN, Reene

Resigned
Crescent Place, PenzanceTR19 7SJ
Born September 1981
Director
Appointed 16 May 2023
Resigned 06 Jan 2026

GIBLING, Daniel Lee

Resigned
Church Road, PenzanceTR19 7SE
Born May 1990
Director
Appointed 23 Nov 2016
Resigned 30 Nov 2022

GILL, Kirstein

Resigned
Church Road, PenzanceTR19 7SE
Born September 1981
Director
Appointed 19 Nov 2013
Resigned 25 Nov 2021

GLASSPOOLE, Paul Charles

Resigned
Crescent Place, PenzanceTR19 7SJ
Born March 1985
Director
Appointed 26 Nov 2024
Resigned 25 Jan 2026

HARVEY, Jane Marilyn

Resigned
Church Road, PenzanceTR19 7SE
Born November 1983
Director
Appointed 19 Nov 2013
Resigned 14 Nov 2014

HOCKING, Andrew

Resigned
Moorland Close, PenzanceTR19 7EF
Born August 1995
Director
Appointed 22 Apr 2025
Resigned 10 Mar 2026

HOCKING, Lisa

Resigned
Moorland Close, PenzanceTR19 7EF
Born June 1994
Director
Appointed 22 Apr 2025
Resigned 28 Aug 2025

HODGKISS, Hilary Claire

Resigned
Quillet Road, PenzanceTR18 5QR
Born January 1962
Director
Appointed 25 Nov 2015
Resigned 25 Nov 2021

HUGHES, Peter

Resigned
Church Road, PenzanceTR19 7SE
Born August 1979
Director
Appointed 19 Nov 2013
Resigned 25 Nov 2015

HUGHES, Peter

Resigned
Trewellard, PenzanceTR19 7AL
Born August 1979
Director
Appointed 19 Nov 2013
Resigned 23 Nov 2016

JEWELL GORE, Lamorna Jane

Resigned
Church Road, PenzanceTR19 7SE
Born December 1978
Director
Appointed 25 Nov 2015
Resigned 05 Mar 2017

JOHNSON, Anita

Resigned
Church Road, PenzanceTR19 7SE
Born May 1975
Director
Appointed 20 Jan 2010
Resigned 17 Jan 2011

JONES, Joanna

Resigned
Church Road, PenzanceTR19 7SE
Born September 1982
Director
Appointed 23 Nov 2016
Resigned 21 Feb 2022

Persons with significant control

18

1 Active
17 Ceased

Mr Matthew Benjamin Watts

Active
Church Road, PenzanceTR19 7SE
Born November 1986

Nature of Control

Significant influence or control as trust
Notified 30 Jan 2026

Mr Paul Charles Glasspoole

Ceased
Crescent Place, PenzanceTR19 7SJ
Born March 1985

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 18 Apr 2025
Ceased 13 Nov 2025

Miss Frances Corrinne O'Leary

Ceased
Chapel Terrace, PenzanceTR19 7SY
Born March 1970

Nature of Control

Significant influence or control
Notified 30 Nov 2022
Ceased 18 Apr 2025

Miss Sarah Helen Cottingham

Ceased
Church Road, PenzanceTR19 7SE
Born September 1990

Nature of Control

Significant influence or control as trust
Notified 22 Nov 2017
Ceased 01 Mar 2024

Miss Katherine Claire Wonnacott

Ceased
Church Road, PenzanceTR19 7SE
Born November 1978

Nature of Control

Significant influence or control as trust
Notified 22 Nov 2017
Ceased 28 Nov 2019

Mr Daniel Lee Gibling

Ceased
Church Road, PenzanceTR19 7SE
Born May 1990

Nature of Control

Significant influence or control as trust
Notified 23 Nov 2016
Ceased 30 Nov 2022

Mrs Joanne Jones

Ceased
Church Road, PenzanceTR19 7SE
Born September 1982

Nature of Control

Significant influence or control as trust
Notified 23 Nov 2016
Ceased 18 Feb 2022

Mrs Tamsyn Jose

Ceased
Church Road, PenzanceTR19 7SE
Born April 1993

Nature of Control

Significant influence or control as trust
Notified 23 Nov 2016
Ceased 25 Nov 2021

Mrs Rachel Chisholm

Ceased
Church Road, PenzanceTR19 7SE
Born July 1978

Nature of Control

Significant influence or control as trust
Notified 23 Nov 2016
Ceased 19 Nov 2020

Ms Molly Lansman

Ceased
Church Road, PenzanceTR19 7SE
Born February 1990

Nature of Control

Significant influence or control as trust
Notified 23 Nov 2016
Ceased 22 Nov 2018

Ms Charlotte Tomlinson

Ceased
Church Road, PenzanceTR19 7SE
Born May 1987

Nature of Control

Significant influence or control as trust
Notified 23 Nov 2016
Ceased 22 Nov 2018

Mrs Maria Treseder

Ceased
Church Road, PenzanceTR19 7SE
Born December 1984

Nature of Control

Significant influence or control as trust
Notified 23 Nov 2016
Ceased 22 Nov 2017

Mrs Kirstein Gill

Ceased
Church Road, PenzanceTR19 7SE
Born September 1981

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Nov 2021

Mrs Hilary Claire Hodgkiss

Ceased
Church Road, PenzanceTR19 7SE
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Nov 2021

Ms Tina Cowley

Ceased
Church Road, PenzanceTR19 7SE
Born April 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Jul 2020

Mrs Donna Black

Ceased
Church Road, PenzanceTR19 7SE
Born January 1975

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Feb 2018

Ms Joleen Skinner

Ceased
Church Road, PenzanceTR19 7SE
Born September 1980

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Nov 2017

Mr Marcus Masefield

Ceased
Church Road, PenzanceTR19 7SE
Born October 1972

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 May 2017
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
5 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Account Reference Date Company Current Extended
19 May 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Incorporation Company
6 May 2009
NEWINCIncorporation