AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 30, 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 17, 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ. Change occurred on September 16, 2021. Company's previous address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ.
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 17, 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 28, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 28, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, June 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, June 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 2, 2015: 6.00 GBP
capital
|
|
CH01 |
On March 25, 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cook brothers holdings (uk) LIMITEDcertificate issued on 23/05/14
filed on: 23rd, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 12, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, May 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 15, 2014. Old Address: 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2014: 6.00 GBP
capital
|
|
SH01 |
Capital declared on April 3, 2013: 6.00 GBP
filed on: 24th, May 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(37 pages)
|