CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Oct 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Sk Buildings Birchall Street Digbeth Birmingham B12 0RP on Tue, 9th Aug 2016 to Unit1 Gravelly Industrial Park Birmingham B24 8HZ
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Oct 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 10th Dec 2013
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Dec 2013
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Jan 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 14th Jan 2014. Old Address: C/O a K Bhagi Chartered Accountants 91 Soho Hill Hockley Birmingham B19 1AY B19 1AY United Kingdom
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sk cash and carry LIMITEDcertificate issued on 14/01/14
filed on: 14th, January 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Apr 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Jun 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd May 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Oct 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 15th Dec 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed value wholesale LIMITEDcertificate issued on 09/11/11
filed on: 9th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 8th Nov 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|