CS01 |
Confirmation statement with no updates 6th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 13th November 2020
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th November 2020
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th November 2020
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 7th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082468100003, created on 13th December 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(61 pages)
|
MR04 |
Satisfaction of charge 082468100002 in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082468100001 in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th November 2019
filed on: 7th, November 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd September 2018
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 31st July 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082468100002, created on 6th June 2016
filed on: 9th, June 2016
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, January 2016
| resolution
|
Free Download
(40 pages)
|
AA01 |
Current accounting period extended from 31st October 2015 to 31st December 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th November 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd February 2015: 200.00 GBP
filed on: 27th, February 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, February 2015
| resolution
|
|
AD01 |
Change of registered address from 39-43 Bridge Street Swinton Mexborough S64 8AP on 11th February 2015 to Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham NG8 6PY
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082468100001, created on 16th December 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th October 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB on 5th March 2014
filed on: 5th, March 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2014
filed on: 24th, February 2014
| officers
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 24th February 2014
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2013
filed on: 12th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th October 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(7 pages)
|