(AA) Small company accounts made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st July 2022 to 31st January 2023
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st July 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 091631860001 in full
filed on: 16th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st July 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st July 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091631860003, created on 5th July 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Small company accounts made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st July 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, August 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th August 2016
filed on: 11th, August 2016
| resolution
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 091631860002 in full
filed on: 6th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st July 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091631860002, created on 28th September 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th March 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed thermopak packaging LIMITEDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th November 2014
filed on: 27th, November 2014
| resolution
|
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 5th, November 2014
| resolution
|
|
(AA01) Current accounting period shortened from 31st August 2015 to 31st July 2015
filed on: 15th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Whitchurch Business Centre Corser House Green End Whitchurch Shropshire SY13 1AD England on 1st October 2014 to Unit 3, Airedale Park Royd Ings Avenue Keighley West Yorkshire BD21 4BZ
filed on: 1st, October 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091631860001, created on 18th August 2014
filed on: 5th, September 2014
| mortgage
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 2nd, September 2014
| resolution
|
|
(SH01) Statement of Capital on 21st August 2014: 100.00 GBP
filed on: 21st, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|