MR01 |
Registration of charge 092686970002, created on December 31, 2023
filed on: 8th, January 2024
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 17, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 1, 2021: 103.00 GBP
filed on: 27th, August 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ to Fortress House 301 High Road Benfleet SS7 5HA on May 3, 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On November 16, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 16, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 16, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 092686970001, created on March 8, 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 12, 2016: 100.00 GBP
filed on: 29th, October 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 17th, October 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 27, 2014
filed on: 2nd, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed apexcraft LIMITEDcertificate issued on 22/12/14
filed on: 22nd, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ on October 20, 2014
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on October 17, 2014: 1.00 GBP
capital
|
|
AP01 |
On October 17, 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 17, 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|