(PSC07) Cessation of a person with significant control November 20, 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 20, 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 21, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 11, 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066690020001, created on July 23, 2020
filed on: 28th, July 2020
| mortgage
|
Free Download
(14 pages)
|
(AD01) New registered office address 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL. Change occurred on January 3, 2020. Company's previous address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ.
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 11, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 26, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 28, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
|
(CH01) On November 26, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 26, 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 26, 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 26, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 11, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 12, 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 5, 2011: 100.00 GBP
filed on: 16th, September 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 15, 2011
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed plastic bags and packaging LIMITEDcertificate issued on 24/08/11
filed on: 24th, August 2011
| change of name
|
Free Download
(1 page)
|
(RES15) Resolution on August 12, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, August 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 20, 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On August 21, 2008 Director appointed
filed on: 21st, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On August 13, 2008 Appointment terminated secretary
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 13, 2008 Appointment terminated director
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(16 pages)
|