(AP01) New director was appointed on 2023-10-03
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-10-02
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-10-03
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-10-02
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-15
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-15
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 115-117 Hurst Street Birmingham B5 6SE England to 11 Foxcote Close Shirley Solihull B90 4PR on 2022-05-18
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-17
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-17
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-02-15
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Foxcote Close Shirley Solihull B90 4PR England to 115-117 Hurst Street Birmingham B5 6SE on 2019-10-08
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-17
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Geoffrey Road Shirley B90 2HW United Kingdom to 11 Foxcote Close Shirley Solihull B90 4PR on 2019-08-07
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-08-29 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-29
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-29 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-17
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-08-15
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-08
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-07-31
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-08-31
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-31
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 2nd, October 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-09-13
filed on: 13th, September 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-31
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cooking ape (uk) LIMITEDcertificate issued on 29/09/15
filed on: 29th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-08-14: 1.00 GBP
capital
|
|