(PSC04) Change to a person with significant control 24th October 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 24th October 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 10th, November 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 24th October 2023: 15003.00 GBP
filed on: 6th, November 2023
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 10th October 2023: 15336.00 GBP
filed on: 17th, October 2023
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 3rd March 2023: 13336.00 GBP
filed on: 7th, June 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, June 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, June 2023
| incorporation
|
Free Download
(21 pages)
|
(SH03) Purchase of own shares
filed on: 17th, May 2023
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 3rd March 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd March 2023: 60669.00 GBP
filed on: 8th, March 2023
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st January 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 12th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083002270005, created on 30th May 2022
filed on: 7th, June 2022
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 12th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st January 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 12th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st January 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(21 pages)
|
(AAMD) Amended full accounts data made up to 31st January 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 083002270004, created on 16th July 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 083002270003, created on 10th May 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 20th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 083002270002, created on 25th January 2018
filed on: 26th, January 2018
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 20th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st January 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(35 pages)
|
(AP01) New director was appointed on 3rd July 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 31st, May 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st January 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 1st February 2016
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st January 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, April 2015
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 29th, April 2015
| incorporation
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th December 2014: 60002.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st January 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 29th, January 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th December 2013: 60002.00 GBP
filed on: 29th, January 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 13th, May 2013
| auditors
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 7th, May 2013
| auditors
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st January 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st January 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th January 2013: 10000.00 GBP
filed on: 11th, February 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th February 2013
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th February 2013
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cotton piling LTDcertificate issued on 16/01/13
filed on: 16th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 16th January 2013
change of name
|
|
(NEWINC) Incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(8 pages)
|