AA |
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(21 pages)
|
CH01 |
On September 12, 2023 director's details were changed
filed on: 27th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 29, 2023 director's details were changed
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 19, 2023 director's details were changed
filed on: 19th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 26th, June 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, June 2023
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on June 26, 2023: 12.00 GBP
filed on: 26th, June 2023
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 26/06/23
filed on: 26th, June 2023
|
insolvency |
Free Download
(3 pages)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(20 pages)
|
AD04 |
Registers new location: Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ.
filed on: 28th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On July 9, 2022 director's details were changed
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 8, 2022 director's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 8, 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 8, 2021) of a secretary
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(22 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 18, 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, December 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on December 16, 2020: 12.00 GBP
filed on: 18th, December 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(26 pages)
|
CH01 |
On January 20, 2020 director's details were changed
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 20, 2020 director's details were changed
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(23 pages)
|
AD03 |
Registered inspection location new location: Boldon House Wheatlands Way Pity Me Durham DH1 5FA.
filed on: 11th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(23 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 29, 2018 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(15 pages)
|
CH01 |
Director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2016 new director was appointed.
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Boldon House Wheatlands Way Pity Me Durham DH1 5FA.
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 24th, February 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on February 24, 2016: 11.00 GBP
|
capital |
|
CH01 |
On February 4, 2016 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(13 pages)
|
CH01 |
On March 12, 2014 director's details were changed
filed on: 25th, April 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 25th, February 2014
|
annual return |
Free Download
(8 pages)
|
AP03 |
Appointment (date: August 15, 2013) of a secretary
filed on: 15th, August 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 13, 2013
filed on: 13th, August 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 13, 2013. Old Address: 3 More London Riverside London SE1 2AQ
filed on: 13th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 10th, May 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2013
filed on: 18th, February 2013
|
annual return |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to December 31, 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On November 10, 2012 director's details were changed
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 1st, November 2012
|
accounts |
Free Download
(13 pages)
|
CH01 |
On December 16, 2011 director's details were changed
filed on: 13th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2012
filed on: 13th, February 2012
|
annual return |
Free Download
(9 pages)
|
AP01 |
On January 27, 2012 new director was appointed.
filed on: 27th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 27, 2012 new director was appointed.
filed on: 27th, January 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 26th, January 2012
|
accounts |
Free Download
(3 pages)
|
CH01 |
On December 16, 2011 director's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 24, 2011: 11.00 GBP
filed on: 27th, October 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On August 1, 2011 new director was appointed.
filed on: 1st, August 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 1, 2011. Old Address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 1st, August 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On August 1, 2011 new director was appointed.
filed on: 1st, August 2011
|
officers |
Free Download
(3 pages)
|
AP04 |
Appointment (date: August 1, 2011) of a secretary
filed on: 1st, August 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On February 22, 2011 director's details were changed
filed on: 27th, July 2011
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 25th, July 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ckh uk co 6 LIMITEDcertificate issued on 25/07/11
filed on: 25th, July 2011
|
change of name |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 24, 2011
filed on: 24th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2011
filed on: 24th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2011
filed on: 24th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2011
filed on: 24th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2011 new director was appointed.
filed on: 2nd, March 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed cki uk co 6 LIMITEDcertificate issued on 01/03/11
filed on: 1st, March 2011
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed intercede 2399 LIMITEDcertificate issued on 22/02/11
filed on: 22nd, February 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2011
|
incorporation |
Free Download
(44 pages)
|