(TM01) Director's appointment was terminated on November 1, 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 3, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 15, 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 31, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 12, 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 12, 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Ellington Court High Street London N14 6LB. Change occurred on July 11, 2016. Company's previous address: 11 Buttery Mews London N14 7DF.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 4th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 5, 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 5, 2015: 20.00 GBP
filed on: 5th, June 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On June 5, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed packaging essentials LIMITEDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On February 7, 2015 new director was appointed.
filed on: 7th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2014: 2.00 GBP
capital
|
|
(CH01) On June 3, 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|