(CS01) Confirmation statement with no updates 2023-10-25
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2022-12-31
filed on: 4th, October 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2022-10-25
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 1st, October 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2021-10-25
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 5th, March 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2020-10-25
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-25
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 29th, August 2019
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2018-10-25
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2017-10-25
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 082687850002, created on 2017-08-30
filed on: 30th, August 2017
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 082687850001, created on 2017-08-30
filed on: 30th, August 2017
| mortgage
|
Free Download
(30 pages)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 31st, October 2016
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 2016-10-25
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-10-25 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Old Grammar School 13, Moorgate Road Rotherham South Yorkshire S60 2EN to 2 Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR on 2015-11-03
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2014-12-31
filed on: 7th, October 2015
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return made up to 2014-10-25 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2013-12-31
filed on: 18th, September 2014
| accounts
|
Free Download
(30 pages)
|
(CONNOT) Change of name notice
filed on: 6th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed credex trading LIMITEDcertificate issued on 06/01/14
filed on: 6th, January 2014
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-12-13: 9998.96 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2013-12-03
filed on: 19th, December 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2013-11-27
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-10-25 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) On 2013-06-10 - new secretary appointed
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR United Kingdom on 2013-03-11
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2013-10-31 to 2013-12-31
filed on: 18th, December 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-11-30: 100.00 GBP
filed on: 18th, December 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 12th, December 2012
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-11-16
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(36 pages)
|