(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/23
filed on: 20th, January 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/23
filed on: 20th, January 2024
| other
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, October 2023
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, October 2023
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ely Meadows Rhodfa Marics Llantrisant Vale of Glamorgan CF72 8XL on 25th September 2023 to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 14th, March 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, March 2023
| incorporation
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 10th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return up to 24th September 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 7th February 2014: 102.00 GBP
filed on: 6th, March 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, February 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
(SH03) Purchase of own shares
filed on: 19th, February 2013
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 19th February 2013: 100.00 GBP
filed on: 19th, February 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, February 2013
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, February 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2012
filed on: 30th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, January 2013
| accounts
|
Free Download
(8 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crmw LIMITEDcertificate issued on 07/10/11
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th September 2010 to 31st December 2010
filed on: 27th, July 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Birmingham Road Walsall West Midlands WS1 2LT United Kingdom on 23rd July 2010
filed on: 23rd, July 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2010
| mortgage
|
Free Download
(11 pages)
|
(CH01) On 4th November 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(15 pages)
|