CH01 |
On February 1, 2022 director's details were changed
filed on: 23rd, January 2024
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, September 2023
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, September 2023
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 8th, July 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: May 28, 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, August 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to December 31, 2019
filed on: 27th, August 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to April 30, 2019
filed on: 13th, August 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Vaiopak House Unit 10 Carlton Place Shire Hill Industrial Estate Saffron Walden Essex CB11 3AU to Unit 4 Lancaster Way Stratton Business Park Biggleswade Bedfordshire SG18 8YL on May 14, 2019
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
On April 30, 2019 new director was appointed.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, April 2019
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 31, 2013: 1000.00 GBP
filed on: 17th, January 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, June 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 29, 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 9th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 29, 2015 with full list of members
filed on: 11th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 31, 2014 director's details were changed
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return made up to April 29, 2014 with full list of members
filed on: 2nd, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 7th, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 29, 2013 with full list of members
filed on: 29th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, April 2013
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 23, 2013
filed on: 23rd, April 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 11, 2013. Old Address: Unit 44 Shire Hill Industrial Estate Shire Hill Saffron Walden Essex CB11 3AQ England
filed on: 11th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2012 with full list of members
filed on: 1st, August 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 12th, April 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 15, 2012. Old Address: Unit 2, R/O 14 Cambridge Rd Stansted Essex CM24 8BZ
filed on: 15th, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2011 with full list of members
filed on: 29th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 12th, May 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 21, 2010 director's details were changed
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 21, 2010 secretary's details were changed
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 21, 2010 with full list of members
filed on: 17th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 22nd, April 2010
|
accounts |
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, September 2009
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed addcup media LIMITEDcertificate issued on 17/09/09
filed on: 15th, September 2009
|
change of name |
Free Download
(2 pages)
|
288b |
On June 26, 2009 Appointment terminated director
filed on: 26th, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 26th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to June 26, 2009
filed on: 26th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 3rd, June 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 16th, March 2009
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/01/2008
filed on: 20th, January 2009
|
accounts |
Free Download
(1 page)
|
288a |
On September 11, 2008 Director appointed
filed on: 11th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On July 1, 2008 Appointment terminated director
filed on: 1st, July 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 1st, July 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 24th, June 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to June 23, 2008
filed on: 23rd, June 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On February 1, 2008 New director appointed
filed on: 1st, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 1, 2008 New director appointed
filed on: 1st, February 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to December 18, 2007
filed on: 18th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to December 18, 2007
filed on: 18th, December 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On November 16, 2007 Director resigned
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 16, 2007 New secretary appointed
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 16, 2007 New secretary appointed
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 16, 2007 Secretary resigned
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 16, 2007 Director resigned
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 16, 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 16, 2007 Secretary resigned
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 16, 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 13, 2007 New secretary appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 13, 2007 New secretary appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 12, 2007 New director appointed
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 12, 2007 Director resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 12, 2007 New director appointed
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 12, 2007 Director resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 8, 2007 Secretary resigned
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 8, 2007 Secretary resigned
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, November 2007
|
incorporation |
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, November 2007
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed addcup LIMITEDcertificate issued on 30/10/07
filed on: 30th, October 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed addcup LIMITEDcertificate issued on 30/10/07
filed on: 30th, October 2007
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 21st, October 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 21st, October 2007
|
accounts |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, July 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, July 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to July 20, 2006
filed on: 20th, July 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to July 20, 2006
filed on: 20th, July 2006
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 26th, August 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On August 24, 2005 New secretary appointed
filed on: 24th, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On August 24, 2005 New secretary appointed
filed on: 24th, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 25, 2005 New director appointed
filed on: 25th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 25, 2005 New director appointed
filed on: 25th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 25, 2005 New secretary appointed
filed on: 25th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 25, 2005 New secretary appointed
filed on: 25th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 4, 2005 Director resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 4, 2005 Secretary resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 4, 2005 Secretary resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 4, 2005 Director resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2005
|
incorporation |
Free Download
(13 pages)
|