(CS01) Confirmation statement with no updates January 25, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 25, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 25, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 25, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 31, 2019
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 25, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 25, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA. Change occurred on March 29, 2018. Company's previous address: Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ United Kingdom.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 25, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 25, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ. Change occurred on June 20, 2016. Company's previous address: 77-81 Alma Road Clifton Bristol BS8 2DP.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 15, 2015: 200.00 GBP
capital
|
|
(CERTNM) Company name changed capital cabins LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071492070004
filed on: 10th, April 2014
| mortgage
|
Free Download
(30 pages)
|
(CH01) On September 11, 2013 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on September 11, 2013. Old Address: Kestrel Court Harbour Road Portishead North Somerset BS20 7AN United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 11th, September 2012
| mortgage
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to August 31, 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, June 2012
| resolution
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 19th, June 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, June 2012
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, June 2012
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 17th, November 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 1, 2011: 200.00 GBP
filed on: 11th, October 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, December 2010
| mortgage
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, October 2010
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 17, 2010
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cabin centre (uk) LIMITEDcertificate issued on 06/04/10
filed on: 6th, April 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|