(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 14th Jun 2022 - the day director's appointment was terminated
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed cbnine group LTDcertificate issued on 30/03/22
filed on: 30th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Tue, 29th Mar 2022. New Address: 70 High Street Haverhill CB9 8AR. Previous address: Suffolk Hotel 9 High Street Haverhill Suffolk CB9 8AA United Kingdom
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 15th Apr 2021. New Address: Suffolk Hotel 9 High Street Haverhill Suffolk CB9 8AA. Previous address: Cxg House High Street Haverhill CB9 8AR England
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Apr 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Apr 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 23rd Mar 2021
filed on: 23rd, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Wed, 22nd Jul 2020 - the day director's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 22nd Jul 2020 new director was appointed.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Wed, 30th Sep 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 20th Jul 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 20th Jul 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 19th Mar 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 19th Mar 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th Dec 2019
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Mar 2020 new director was appointed.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 11th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
|
(AD01) Address change date: Thu, 16th Feb 2017. New Address: Cxg House High Street Haverhill CB9 8AR. Previous address: Jacobs Allen Ltd 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Mon, 31st Aug 2015 to Tue, 31st Mar 2015
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091709570001, created on Mon, 12th Jan 2015
filed on: 13th, January 2015
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|