(CS01) Confirmation statement with updates Sun, 4th Feb 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Jan 2024
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Mon, 24th Oct 2022
filed on: 4th, November 2022
| capital
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 11th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Sep 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Sep 2019 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Feb 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 7th Mar 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Mar 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Feb 2018. New Address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ. Previous address: 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB England
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 12th Sep 2016. New Address: 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB. Previous address: 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
|
(SH01) Capital declared on Thu, 5th Feb 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed cadmic LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2014
| incorporation
|
|
(SH01) Capital declared on Tue, 4th Feb 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|