(CS01) Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Aug 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Aug 2021
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Aug 2021
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 20th Aug 2021: 2.00 GBP
filed on: 14th, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Aug 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Aug 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Aug 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Aug 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 29th Jan 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Aug 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cck food LIMITEDcertificate issued on 16/09/11
filed on: 16th, September 2011
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, August 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 24th Aug 2011
filed on: 24th, August 2011
| resolution
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Aug 2011 new director was appointed.
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 15th Aug 2011. Old Address: , 1St Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Aug 2011
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(20 pages)
|