AD01 |
New registered office address 2 Lakeside Calder Island Way Wakefield WF2 7AW. Change occurred on Thursday 29th June 2023. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 29th, June 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 14th September 2022
filed on: 6th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th September 2022 director's details were changed
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th February 2022
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Thursday 11th February 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 29th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th February 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 11th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094348180001, created on Thursday 18th October 2018
filed on: 18th, October 2018
|
mortgage |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st October 2018
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th February 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 5th, May 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed A.up.duk.fine bone china LTDcertificate issued on 16/02/15
filed on: 16th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 11th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th February 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|