CS01 |
Confirmation statement with no updates 2024-01-21
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 10th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-21
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-02-02
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-07
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Puma Park 102-106 Scimitar Way Coventry CV3 4GB. Change occurred on 2022-09-08. Company's previous address: 186 Torrington Avenue Tile Hill Coventry West Midlands CV4 9AJ.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 22nd, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-21
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 19th, June 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-21
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 19th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-21
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-09-18
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-18
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 1st, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-21
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 30th, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-21
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 2nd, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-01-21
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-21
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-10: 250000.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2014-12-30
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-21
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 15th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-21
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-07: 250000.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 15th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-21
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-01-14: 250000.00 GBP
filed on: 16th, January 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed paperpak holdings LIMITEDcertificate issued on 02/01/13
filed on: 2nd, January 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-11
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-07-31 to 2012-12-31
filed on: 19th, September 2011
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, August 2011
| incorporation
|
Free Download
(33 pages)
|
CONNOT |
Change of name notice
filed on: 15th, August 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cobco 930 LIMITEDcertificate issued on 15/08/11
filed on: 15th, August 2011
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 2011-07-27
change of name
|
|
TM01 |
Director's appointment was terminated on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF United Kingdom on 2011-08-10
filed on: 10th, August 2011
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-08-10) of a secretary
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-03
filed on: 3rd, August 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 3rd, August 2011
| resolution
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2011-07-26: 6.00 GBP
filed on: 3rd, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-08-03
filed on: 3rd, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-03
filed on: 3rd, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-03
filed on: 3rd, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-03
filed on: 3rd, August 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2011
| incorporation
|
|