CS01 |
Confirmation statement with updates 30th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 17th October 2023. New Address: Cba Business Soultions Ltd 126 New Walk Leicester LE1 7JA. Previous address: Wykin House Farm, Wykin Village Hinckley Leicestershire LE10 3EF
filed on: 17th, October 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
31st May 2023 - the day director's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(5 pages)
|
TM02 |
7th September 2022 - the day secretary's appointment was terminated
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th September 2022
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
7th September 2022 - the day director's appointment was terminated
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2021
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2021
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
16th September 2021 - the day director's appointment was terminated
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th July 2016: 300.00 GBP
capital
|
|
AP01 |
New director was appointed on 16th August 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th June 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 12th June 2014: 300.00 GBP
filed on: 11th, March 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 12th June 2014
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
12th June 2014 - the day secretary's appointment was terminated
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th June 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 200.00 GBP
capital
|
|
TM01 |
13th November 2013 - the day director's appointment was terminated
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th June 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th June 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th June 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th June 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 15th June 2009 with shareholders record
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 15th, September 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 22nd August 2008 with shareholders record
filed on: 22nd, August 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 100 shares on 23rd October 2007. Value of each share 1 £, total number of shares: 200.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, November 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, November 2007
| resolution
|
Free Download
|
88(2)R |
Alloted 100 shares on 23rd October 2007. Value of each share 1 £, total number of shares: 200.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, November 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, November 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(20 pages)
|