AD01 |
New registered office address Phoenix House Ellesmere Street Manchester M15 4JY. Change occurred on Sunday 13th August 2023. Company's previous address: Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED England.
filed on: 13th, August 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED. Change occurred on Wednesday 24th May 2023. Company's previous address: Whitewall Yard Royal Eagle Close Medway City Estate Rochester ME2 4NF England.
filed on: 24th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 6th, May 2023
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st February 2023
filed on: 6th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed cck kitchens LTDcertificate issued on 15/03/23
filed on: 15th, March 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Wednesday 1st March 2023
filed on: 14th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st March 2023
filed on: 14th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th November 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2022
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Whitewall Yard Royal Eagle Close Medway City Estate Rochester ME2 4NF. Change occurred on Tuesday 18th October 2022. Company's previous address: Union Suite Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 18th, October 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st October 2022
filed on: 18th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 14th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th November 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th November 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 19th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2018
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
102.00 GBP is the capital in company's statement on Friday 16th November 2018
|
capital |
|