AA |
Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 12th September 2023 director's details were changed
filed on: 27th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th August 2023 director's details were changed
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th July 2023 director's details were changed
filed on: 19th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 26th June 2023: 14.00 GBP
filed on: 26th, June 2023
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 26/06/23
filed on: 26th, June 2023
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, June 2023
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 26th, June 2023
|
capital |
Free Download
(3 pages)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(20 pages)
|
AD04 |
Location of company register(s) has been changed to Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ at an unknown date
filed on: 28th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 9th July 2022 director's details were changed
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th July 2022 director's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th March 2022: 14.00 GBP
filed on: 29th, June 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 13th, April 2022
|
resolution |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th October 2021
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
8th October 2021 - the day secretary's appointment was terminated
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 18th March 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th March 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th March 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 24th, December 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th December 2020: 12.00 GBP
filed on: 18th, December 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(17 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA at an unknown date
filed on: 11th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 31st January 2018 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st January 2018 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th January 2018 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(15 pages)
|
CH01 |
Director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(15 pages)
|
TM01 |
30th July 2016 - the day director's appointment was terminated
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA at an unknown date
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 4th, March 2016
|
annual return |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 11.00 GBP
|
capital |
|
CH01 |
On 4th February 2016 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 11.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 12th March 2014 director's details were changed
filed on: 25th, April 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th January 2014 with full list of members
filed on: 25th, February 2014
|
annual return |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 15th August 2013
filed on: 15th, August 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
13th August 2013 - the day secretary's appointment was terminated
filed on: 13th, August 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 3 More London Riverside, London, SE1 2AQ on 13th August 2013
filed on: 13th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 10th, May 2013
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 25th, March 2013
|
resolution |
Free Download
(36 pages)
|
SH19 |
Statement of Capital on 19th March 2013: 11.00 GBP
filed on: 19th, March 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, March 2013
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by directors
filed on: 19th, March 2013
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency statement dated 08/03/13
filed on: 19th, March 2013
|
insolvency |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th January 2013 with full list of members
filed on: 15th, February 2013
|
annual return |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On 10th November 2012 director's details were changed
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 1st, November 2012
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 16th December 2011 director's details were changed
filed on: 13th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th January 2012 with full list of members
filed on: 13th, February 2012
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 27th January 2012
filed on: 27th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th January 2012
filed on: 27th, January 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2012 to 31st March 2012
filed on: 26th, January 2012
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 16th December 2011 director's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th October 2011: 11.00 GBP
filed on: 27th, October 2011
|
capital |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 1st August 2011
filed on: 1st, August 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 1st August 2011
filed on: 1st, August 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2011
filed on: 1st, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2011
filed on: 1st, August 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On 22nd February 2011 director's details were changed
filed on: 27th, July 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed ckh uk co 5 LIMITEDcertificate issued on 25/07/11
filed on: 25th, July 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, July 2011
|
change of name |
Free Download
(2 pages)
|
TM01 |
24th March 2011 - the day director's appointment was terminated
filed on: 24th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
24th March 2011 - the day director's appointment was terminated
filed on: 24th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
24th March 2011 - the day director's appointment was terminated
filed on: 24th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
24th March 2011 - the day director's appointment was terminated
filed on: 24th, March 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
24th March 2011 - the day secretary's appointment was terminated
filed on: 24th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2011
filed on: 2nd, March 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed cki uk co 5 LIMITEDcertificate issued on 01/03/11
filed on: 1st, March 2011
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed intercede 2398 LIMITEDcertificate issued on 22/02/11
filed on: 22nd, February 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2011
|
incorporation |
Free Download
(44 pages)
|