AA |
Full accounts for the period ending 2023/04/29
filed on: 2nd, February 2024
|
accounts |
Free Download
|
CH01 |
On 2024/01/24 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/04/23
filed on: 2nd, February 2023
|
accounts |
Free Download
(15 pages)
|
TM02 |
2022/07/28 - the day secretary's appointment was terminated
filed on: 28th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/04/24
filed on: 16th, March 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 2020/04/25
filed on: 3rd, June 2021
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, February 2021
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 28/01/21
filed on: 15th, February 2021
|
insolvency |
Free Download
(1 page)
|
SH19 |
0.01 GBP is the capital in company's statement on 2021/02/15
filed on: 15th, February 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 15th, February 2021
|
capital |
Free Download
(1 page)
|
TM01 |
2020/12/10 - the day director's appointment was terminated
filed on: 11th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/07/22 - the day director's appointment was terminated
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/12.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/12.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/12.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/07/27
filed on: 12th, May 2020
|
accounts |
Free Download
(16 pages)
|
TM02 |
2019/11/12 - the day secretary's appointment was terminated
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/11/12
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2020/04/30, originally was 2020/07/31.
filed on: 8th, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/07/28
filed on: 18th, March 2019
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2018/10/11.
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/07/29
filed on: 30th, January 2018
|
accounts |
Free Download
(19 pages)
|
TM01 |
2018/01/23 - the day director's appointment was terminated
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/07/30
filed on: 17th, January 2017
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2016/09/19 director's details were changed
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
1601500.00 GBP is the capital in company's statement on 2016/06/21
filed on: 16th, August 2016
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2015/07/25
filed on: 5th, January 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2015/12/29 with full list of members
filed on: 30th, December 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, November 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on 2015/10/01.
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/07/25 - the day director's appointment was terminated
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/07/26
filed on: 8th, May 2015
|
accounts |
Free Download
(21 pages)
|
MISC |
Court order completion of cross border merger 10/04/15
filed on: 30th, March 2015
|
miscellaneous |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, February 2015
|
incorporation |
Free Download
(10 pages)
|
CAP-SS |
Solvency Statement dated 21/01/15
filed on: 4th, February 2015
|
insolvency |
Free Download
(1 page)
|
SH19 |
1600000.00 GBP is the capital in company's statement on 2015/02/04
filed on: 4th, February 2015
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 4th, February 2015
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, February 2015
|
resolution |
|
AR01 |
Annual return drawn up to 2014/12/29 with full list of members
filed on: 3rd, February 2015
|
annual return |
Free Download
(14 pages)
|
CERTNM |
Company name changed capitex holdings LIMITEDcertificate issued on 07/01/15
filed on: 7th, January 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/22
filed on: 22nd, December 2014
|
resolution |
Free Download
(1 page)
|
MISC |
CB01 -cross border merger notice
filed on: 19th, December 2014
|
miscellaneous |
Free Download
(59 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/07/27
filed on: 1st, December 2014
|
accounts |
Free Download
(37 pages)
|
AP03 |
New secretary appointment on 2014/06/25
filed on: 25th, June 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
2014/06/25 - the day director's appointment was terminated
filed on: 25th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/25.
filed on: 25th, June 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
1600000.00 GBP is the capital in company's statement on 2014/06/09
filed on: 25th, June 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/06/25.
filed on: 25th, June 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/06/19 from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
filed on: 19th, June 2014
|
address |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2014/06/05
filed on: 16th, June 2014
|
capital |
Free Download
(5 pages)
|
TM01 |
2014/02/28 - the day director's appointment was terminated
filed on: 28th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/29 with full list of members
filed on: 15th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/07/31
filed on: 22nd, July 2013
|
accounts |
Free Download
(49 pages)
|
AA01 |
Previous accounting period shortened to 2012/07/31
filed on: 12th, March 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/29 with full list of members
filed on: 21st, January 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/12/10 from 6-8 Underwood Street London N1 7JQ
filed on: 10th, December 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/07/01 director's details were changed
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/07/30 director's details were changed
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/07/01 director's details were changed
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/08/01 from Knowsley House 2Nd Floor 173 Sloane Street London SW1X 9QG
filed on: 1st, August 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/07/11 from 132 Sloane Street London SW1X 9AX
filed on: 11th, July 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/17.
filed on: 17th, April 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, April 2012
|
resolution |
Free Download
(12 pages)
|
CERTNM |
Company name changed baker dozen LIMITEDcertificate issued on 04/04/12
filed on: 4th, April 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/04/03
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 4th, April 2012
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/04/04 from 10 Norwich Street London EC4A 1BD England
filed on: 4th, April 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, April 2012
|
resolution |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2012/04/03.
filed on: 3rd, April 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
2012/04/03 - the day director's appointment was terminated
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, March 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed macsco 37 LIMITEDcertificate issued on 30/03/12
filed on: 30th, March 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/03/30
|
change of name |
|
NEWINC |
Company registration
filed on: 29th, December 2011
|
incorporation |
Free Download
(7 pages)
|