AP01 |
On Mon, 4th Mar 2024 new director was appointed.
filed on: 8th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 31st Jan 2024. New Address: 129 Oxford Street London W1D 2HZ. Previous address: 129 Oxford Street London W1D 2HT England
filed on: 31st, January 2024
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 13th Oct 2023 - the day director's appointment was terminated
filed on: 31st, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Sep 2023. New Address: 129 Oxford Street London W1D 2HT. Previous address: 11 Bingham Place London W1U 5AY England
filed on: 29th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 28th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Sat, 17th Sep 2022 - the day secretary's appointment was terminated
filed on: 30th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 9th, December 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 11th May 2020 - the day director's appointment was terminated
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 11th May 2020 new director was appointed.
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 7th Oct 2019. New Address: 11 Bingham Place London W1U 5AY. Previous address: 2-3 Woodstock Street London W1C 2AB
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 15th Nov 2018 - the day director's appointment was terminated
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 15th Nov 2018 - the day director's appointment was terminated
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 15th Nov 2018 new director was appointed.
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Nov 2018 new director was appointed.
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Nov 2018 new director was appointed.
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Sun, 30th Sep 2018 - the day secretary's appointment was terminated
filed on: 21st, November 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 1st Oct 2018
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Sep 2016 to Sat, 31st Dec 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Aug 2016
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed the paper bag factory management company LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, November 2015
|
change of name |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 29th Sep 2015
filed on: 19th, October 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Oct 2015. New Address: 2-3 Woodstock Street London W1C 2AB. Previous address: The Chapel House Bath Street Lytham Lancashire FY8 5ES United Kingdom
filed on: 15th, October 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2015
|
incorporation |
Free Download
(19 pages)
|