GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 27th, October 2023
|
accounts |
Free Download
(13 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-03-16: 6312431.50 GBP
filed on: 18th, April 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 7th, October 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 18th, January 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 28th, April 2021
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-16
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-30
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2019-06-30 (was 2019-12-30).
filed on: 26th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-06-30
filed on: 1st, March 2019
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director was appointed on 2018-09-27
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-27
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-27
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-27
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-27
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-27
filed on: 8th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-27
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093312180006, created on 2018-09-27
filed on: 3rd, October 2018
|
mortgage |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 093312180005 in full
filed on: 1st, October 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093312180004 in full
filed on: 1st, October 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093312180003 in full
filed on: 1st, October 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-06-30
filed on: 8th, January 2018
|
accounts |
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2017
|
capital |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 093312180001 in full
filed on: 10th, July 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093312180002 in full
filed on: 10th, July 2017
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-15
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, July 2017
|
resolution |
Free Download
(29 pages)
|
MR01 |
Registration of charge 093312180005, created on 2017-06-15
filed on: 27th, June 2017
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 093312180004, created on 2017-06-15
filed on: 27th, June 2017
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 093312180003, created on 2017-06-15
filed on: 19th, June 2017
|
mortgage |
Free Download
(23 pages)
|
AA |
Group of companies' accounts made up to 2016-06-30
filed on: 21st, December 2016
|
accounts |
Free Download
(38 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, April 2016
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-06-30
filed on: 4th, April 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-27
filed on: 21st, December 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-11-26
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-26
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-26
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-11-30 to 2015-06-30
filed on: 1st, December 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-17
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-10-06: 100.00 GBP
filed on: 21st, October 2015
|
capital |
Free Download
(6 pages)
|
MR01 |
Registration of charge 093312180002, created on 2015-10-06
filed on: 21st, October 2015
|
mortgage |
Free Download
(59 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 21st, October 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed cain bidco LIMITEDcertificate issued on 24/09/15
filed on: 24th, September 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address Blackburn House Blackburn Road London NW6 1RZ. Change occurred on 2015-09-02. Company's previous address: 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom.
filed on: 2nd, September 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-15
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-15
filed on: 20th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-23
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, April 2015
|
resolution |
|
SH02 |
Sub-division of shares on 2015-03-27
filed on: 17th, April 2015
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 093312180001, created on 2015-03-26
filed on: 31st, March 2015
|
mortgage |
Free Download
(59 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2014
|
incorporation |
Free Download
(26 pages)
|