AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
24th March 2023 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th April 2021
filed on: 29th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 1st March 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd September 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
25th June 2020 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2020
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(14 pages)
|
TM01 |
15th April 2019 - the day director's appointment was terminated
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(10 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Bank Chambers 61 High Street Cranbrook TN17 3EG. Previous address: C/O Zenon Tax Ltd 51 the Stream Ditton Aylesford Kent ME20 6AG England
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd December 2017. New Address: Bank Chambers 61 High Street Cranbrook TN17 3EG. Previous address: New Road Sheerness Kent ME12 1PZ
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
TM02 |
21st December 2017 - the day secretary's appointment was terminated
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 20th December 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st December 2015: 5210.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th December 2014 with full list of members
filed on: 28th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th December 2014: 5210.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 31st December 2013 to 31st March 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th December 2013 with full list of members
filed on: 4th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th January 2014: 5210.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 20th December 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 20th December 2011 with full list of members
filed on: 14th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 20th December 2010 with full list of members
filed on: 16th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(9 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th December 2009 with full list of members
filed on: 31st, December 2009
| annual return
|
Free Download
(6 pages)
|
TM01 |
31st December 2009 - the day director's appointment was terminated
filed on: 31st, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 25th January 2009 with shareholders record
filed on: 25th, January 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 3rd December 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 1st December 2008 Appointment terminated secretary
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 1st December 2008 Secretary appointed
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2007
filed on: 21st, October 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 29th January 2008 with shareholders record
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 29th January 2008 with shareholders record
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On 24th March 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 24th March 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2007
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/07 from: 16 churchill way cardiff CF10 2DX
filed on: 10th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/07 from: 16 churchill way cardiff CF10 2DX
filed on: 10th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On 3rd March 2007 New secretary appointed;new director appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 3rd March 2007 Director resigned
filed on: 3rd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 3rd March 2007 New secretary appointed;new director appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 3rd March 2007 Secretary resigned
filed on: 3rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 3rd March 2007 Director resigned
filed on: 3rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 3rd March 2007 Secretary resigned
filed on: 3rd, March 2007
| officers
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 5209 shares on 1st January 2007. Value of each share 1 £, total number of shares: 5210.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 5209 shares on 1st January 2007. Value of each share 1 £, total number of shares: 5210.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 19th January 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th January 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th January 2007 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th January 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th January 2007 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th January 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed checkmate consulting LIMITEDcertificate issued on 28/12/06
filed on: 28th, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed checkmate consulting LIMITEDcertificate issued on 28/12/06
filed on: 28th, December 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(13 pages)
|