AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 28th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Mar 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD England on Mon, 21st May 2018 to Meriden Hall Main Road Meriden Coventry CV7 7PT
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from Meriden Hall Main Road Meriden Coventry CV7 7PT England on Mon, 7th Nov 2016 to Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th Jun 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD on Wed, 1st Jun 2016 to Meriden Hall Main Road Meriden Coventry CV7 7PT
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, May 2016
| resolution
|
Free Download
(13 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, April 2016
| auditors
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Apr 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 12th Apr 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 12th Apr 2016, company appointed a new person to the position of a secretary
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Apr 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, November 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed ppf group LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, November 2015
| change of name
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, August 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 17-20 Homefarm Luton Hoo Estate Luton LU1 3TD United Kingdom on Tue, 17th Mar 2015 to Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ppf grp LIMITEDcertificate issued on 05/03/15
filed on: 5th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed crossco (1368) LIMITEDcertificate issued on 11/09/14
filed on: 11th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, August 2014
| resolution
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 135043.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 13th Aug 2014
filed on: 13th, August 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 4th Jun 2014, company appointed a new person to the position of a secretary
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 4th Jun 2014. Old Address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Jun 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2014
| incorporation
|
Free Download
(15 pages)
|