(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(65 pages)
|
(TM02) Secretary's appointment terminated on Fri, 2nd Jun 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 16th Jan 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(68 pages)
|
(SH01) Capital declared on Thu, 14th Jul 2022: 1526721.32 EUR, 100.00 GBP
filed on: 13th, December 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th May 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th Feb 2022 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 12th, January 2022
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, January 2022
| accounts
|
Free Download
(50 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Jun 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 23rd Apr 2021
filed on: 23rd, April 2021
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, April 2021
| change of name
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, January 2021
| accounts
|
Free Download
(48 pages)
|
(AD03) Registered inspection location new location: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Oct 2020 new director was appointed.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Oct 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 1st Oct 2020, company appointed a new person to the position of a secretary
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales on Wed, 7th Oct 2020 to Stadium Road Bromborough Wirral CH62 3NU
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 11th Jun 2020: 1516721.32 EUR, 100.00 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 20th Aug 2019 director's details were changed
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 6th, May 2020
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 6th, May 2020
| accounts
|
Free Download
(48 pages)
|
(CH01) On Mon, 9th Dec 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 30th, May 2019
| accounts
|
Free Download
(48 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 30th, May 2019
| accounts
|
Free Download
(25 pages)
|
(CH04) Secretary's name changed on Wed, 8th May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O 7Side Secretarial Limited 1st Floor 14-18 City Road Cardiff CF24 3DL on Fri, 29th Mar 2019 to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 28th Mar 2017: 1016721.32 EUR, 100.00 GBP
filed on: 28th, May 2017
| capital
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 26th Jan 2017: 556827.10 EUR, 100.00 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 3rd, January 2017
| accounts
|
Free Download
(30 pages)
|
(AP01) On Tue, 13th Sep 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Sep 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 3rd, December 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 20th, November 2014
| accounts
|
Free Download
(60 pages)
|
(CAP-SS) Solvency statement dated 05/08/14
filed on: 6th, August 2014
| insolvency
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, August 2014
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by directors
filed on: 6th, August 2014
| capital
|
Free Download
(7 pages)
|
(SH19) Capital declared on Wed, 6th Aug 2014: 100.00 GBP, 216612.56 EUR
filed on: 6th, August 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Jun 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(11 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed csm bakery supplies LIMITEDcertificate issued on 13/06/14
filed on: 13th, June 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, June 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Jan 2014 new director was appointed.
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 20th Dec 2013 new director was appointed.
filed on: 7th, January 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Dec 2013
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 19th Sep 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 19th Sep 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
|
(AP01) On Thu, 19th Sep 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 19th Sep 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 2nd Jul 2013: 27182810.00 GBP
filed on: 6th, September 2013
| capital
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, July 2013
| incorporation
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 16th, July 2013
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 16th, July 2013
| resolution
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, July 2013
| incorporation
|
Free Download
(44 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(50 pages)
|