AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 9th May 2023. New Address: Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW. Previous address: Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2022. New Address: Office 9 Chenevare Mews, High Street Kinver DY7 6HF. Previous address: 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB United Kingdom
filed on: 17th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Sat, 5th Mar 2022. New Address: 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB. Previous address: 34 Elgin Ave Garswood Wigan WN4 0RH United Kingdom
filed on: 5th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Sun, 12th Jul 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 12th Jul 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 18th Jan 2021. New Address: 34 Elgin Ave Garswood Wigan WN4 0RH. Previous address: 61 Heydon Way Hersham RH12 3GL
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Sep 2020
filed on: 28th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed cunningbreed LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 22nd, August 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Sun, 12th Jul 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 12th Jul 2020 new director was appointed.
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Mar 2020. New Address: 61 Heydon Way Hersham RH12 3GL. Previous address: 20 Hilton Road Newton Abbot TQ12 1BJ United Kingdom
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2019
|
incorporation |
Free Download
(10 pages)
|