(AD01) Registered office address changed from 24 Market Place Swaffham Norfolk PE37 7QH England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-02-21
filed on: 21st, February 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-28
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-28
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-06-06 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-06-06 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England to 24 Market Place Swaffham Norfolk PE37 7QH on 2022-06-06
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-05-28
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-05-28
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-28
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-26
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 2019-07-03
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-26
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-04-09 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-09
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-26
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 5th, January 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-26
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-06-25 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-25 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-25 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 8th, February 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 081197720002 in full
filed on: 25th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081197720001 in full
filed on: 25th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-26 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-06: 1500.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2016-04-20
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 22nd, January 2016
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-06-26 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-02: 1500.00 GBP
capital
|
|
(CH01) On 2015-06-23 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 3rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081197720002, created on 2014-10-22
filed on: 1st, November 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 081197720001, created on 2014-10-07
filed on: 10th, October 2014
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return made up to 2014-06-26 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-16: 1500.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-05-01
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-03: 1500.00 GBP
filed on: 17th, June 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, June 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 9th, June 2014
| resolution
|
Free Download
(24 pages)
|
(CH01) On 2014-05-13 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-05-13 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 18th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-06-26 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-06-26 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-06-26 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-06-26 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-07-01: 300.00 GBP
filed on: 10th, June 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 2013-06-04
filed on: 4th, June 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-12-27
filed on: 27th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-12-27
filed on: 27th, December 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cragmay (complete parts and component solutions) LTDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-09-19
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(36 pages)
|