(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 13th Mar 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 13th Mar 2018 secretary's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 21st Mar 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Mar 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 27th Mar 2013. Old Address: C/O the Paper Cup Company Unit 3 Mearley Brook Commercial Centre Upbrooks (Off Lincoln Way) Clitheroe Lancashire BB7 1NL United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, June 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the central warehouse LIMITEDcertificate issued on 13/06/12
filed on: 13th, June 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 8th Jun 2012 to change company name
change of name
|
|
(AD01) Company moved to new address on Fri, 16th Mar 2012. Old Address: Bellman Mill Salthill Clitheroe Lancs BB7 1QW United Kingdom
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Mar 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 24th Mar 2011. Old Address: Units 13-19 Moorside Worston Clitheroe Lancashire BB7 1QB
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Mar 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Mar 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 29th Mar 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 29th Mar 2010. Old Address: Units 13-19 Moorside Worston Clitheroe Lancashire BB7 1QB
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 18th Mar 2009 with complete member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 14th, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Mon, 14th Apr 2008 with complete member list
filed on: 14th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 16th, May 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 16th, May 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 27th Mar 2007 with complete member list
filed on: 27th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 27th Mar 2007 with complete member list
filed on: 27th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 10th Apr 2006 with complete member list
filed on: 10th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 10th Apr 2006 with complete member list
filed on: 10th, April 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On Tue, 13th Dec 2005 Director resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th Dec 2005 Director resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, September 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 13th Jul 2005 New director appointed
filed on: 13th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 13th Jul 2005 New secretary appointed
filed on: 13th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 13th Jul 2005 New secretary appointed
filed on: 13th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 13th Jul 2005 New director appointed
filed on: 13th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 13th Jul 2005 New director appointed
filed on: 13th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 13th Jul 2005 New director appointed
filed on: 13th, July 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/06/05 from: suite 18, shearway business prk shearway rd folkestone kent CT19 4RH
filed on: 18th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/05 from: suite 18, shearway business prk shearway rd folkestone kent CT19 4RH
filed on: 18th, June 2005
| address
|
Free Download
(1 page)
|
(288b) On Tue, 14th Jun 2005 Secretary resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Jun 2005 Director resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Jun 2005 Director resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Jun 2005 Secretary resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2005
| incorporation
|
Free Download
(12 pages)
|