CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 5th Jul 2021
filed on: 5th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 4th Mar 2021 - the day director's appointment was terminated
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Aug 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Sun, 31st Dec 2017 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 29th Nov 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Thu, 13th Jul 2017 - the day director's appointment was terminated
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed K.hahn + partners food technology LIMITEDcertificate issued on 30/09/13
filed on: 30th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 16th Sep 2013 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 13th Nov 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Nov 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Nov 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nucima LIMITEDcertificate issued on 22/08/12
filed on: 22nd, August 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Mon, 20th Aug 2012 to change company name
change of name
|
|
CERTNM |
Company name changed nucima sales consulting LIMITEDcertificate issued on 25/07/12
filed on: 25th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 14th Jun 2012 to change company name
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, May 2012
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Thu, 5th Apr 2012 - the day director's appointment was terminated
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 29th Mar 2012. Old Address: 10 Nicholas Street Chester CH1 2NX
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Nov 2011 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 24th Oct 2011 new director was appointed.
filed on: 24th, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 29th Sep 2011. Old Address: 28 Lumley Road Chester CH2 2AQ United Kingdom
filed on: 29th, September 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 7th, December 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(30 pages)
|