AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, March 2018
| resolution
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Spring Gardens Buxton Derbyshire SK17 6DE England to Unit 4 21a Spring Gardens Buxton SK17 6DE on November 10, 2016
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 st. Albans Avenue Stockport Cheshire SK4 4LR to 4 Spring Gardens Buxton Derbyshire SK17 6DE on September 22, 2016
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 22, 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 12, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed chibuikem LTDcertificate issued on 06/03/15
filed on: 6th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On March 5, 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 4th, February 2015
| accounts
|
|
AR01 |
Annual return made up to May 11, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 5, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 11, 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 11, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 6, 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 6, 2011. Old Address: 8 Farmer Street Stockport Cheshire SK4 1NF
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 11, 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 11, 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 10, 2005 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 1, 2009
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 14th, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 11, 2008
filed on: 11th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to May 21, 2007
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 21, 2007
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2006
filed on: 9th, March 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2006
filed on: 9th, March 2007
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to July 20, 2006
filed on: 20th, July 2006
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/06 from: 12 lyndale avenue reddish stockport cheshire SK5 6PA
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/06 from: 12 lyndale avenue reddish stockport cheshire SK5 6PA
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to July 20, 2006
filed on: 20th, July 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/07/05 from: 78 dickenson rd manchester M14 5HF
filed on: 22nd, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/05 from: 78 dickenson rd manchester M14 5HF
filed on: 22nd, July 2005
| address
|
Free Download
(1 page)
|
288a |
On July 22, 2005 New director appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 22, 2005 New secretary appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 22, 2005 New director appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 22, 2005 New secretary appointed
filed on: 22nd, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On May 12, 2005 Director resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 12, 2005 Director resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 12, 2005 Secretary resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 12, 2005 Secretary resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2005
| incorporation
|
Free Download
(9 pages)
|