(CS01) Confirmation statement with no updates 2024-03-10
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2023-03-10
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2022-03-10
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2021-03-10
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 25th, November 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 075597910003, created on 2020-10-01
filed on: 2nd, October 2020
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 2020-03-10
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-12-19
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 25th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-03-10
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-03-10
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-02-19
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-03-10
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-10
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-10
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-10: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-10
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-04-30
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-10
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-10
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom on 2012-04-10
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, December 2011
| mortgage
|
Free Download
(9 pages)
|
(CERTNM) Company name changed tripak (exports) LIMITEDcertificate issued on 05/10/11
filed on: 5th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, October 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, March 2011
| incorporation
|
Free Download
(22 pages)
|