CS01 |
Confirmation statement with updates 2023/07/21
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/08/17.
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/08/17.
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/08/17
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 7th, January 2023
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/21
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/04/01
filed on: 26th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 25th, January 2022
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2021/07/21
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
100100.00 GBP is the capital in company's statement on 2020/10/19
filed on: 20th, October 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/21
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/11/29
filed on: 9th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed dry-treat LIMITEDcertificate issued on 31/10/19
filed on: 31st, October 2019
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/21
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, October 2018
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2017/01/01
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/21
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/07/21
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 13th, July 2017
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2017/05/26
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/26.
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Amt Consulting Ltd 1st Floor 30 North Street Ashford Kent TN24 8JR on 2016/09/02 to C/O Chandler Tuck Ltd 1st Floor 30 North Street Ashford TN24 8JR
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 2nd, September 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/21
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 2016/07/29
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On 2016/08/01, company appointed a new person to the position of a secretary
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2016/08/01, company appointed a new person to the position of a secretary
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, November 2015
|
resolution |
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/23
filed on: 13th, November 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/10/04.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR United Kingdom on 2015/10/15 to C/O Amt Consulting Ltd 1st Floor 30 North Street Ashford Kent TN24 8JR
filed on: 15th, October 2015
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed cpc athena LIMITEDcertificate issued on 04/10/15
filed on: 4th, October 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, October 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2015
|
incorporation |
Free Download
(49 pages)
|