Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
14 Oct 2021 | AD01 | Registered office address changed from 27 the Heights Loughton Essex IG10 1RN to 3 Earl’S Court, Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0HF on 14 October 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA to 27 the Heights Loughton Essex IG10 1RN on 21 September 2021 | |
30 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Jun 2021 | TM01 | Termination of appointment of Malcolm Allum as a director on 25 June 2021 | |
30 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Nov 2020 | AP01 | Appointment of Mr Michal Ksawery Majdowski as a director on 1 November 2020 | |
21 Oct 2020 | PSC07 | Cessation of Gerald Schwartz as a person with significant control on 9 September 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
21 Oct 2020 | PSC02 | Notification of Sig Combibloc Group Ag as a person with significant control on 9 September 2019 | |
19 Jun 2020 | MR04 | Satisfaction of charge 011460770011 in full | |
21 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Jul 2019 | CH01 | Director's details changed for Malcolm Allum on 19 July 2019 | |
03 Jan 2019 | MA | Memorandum and Articles of Association | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2018 | MR01 | Registration of charge 011460770011, created on 21 December 2018 | |
15 Oct 2018 | MR04 | Satisfaction of charge 011460770010 in full | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
09 Oct 2018 | PSC04 | Change of details for Gerald Schwartz as a person with significant control on 9 October 2018 | |
17 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
17 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
17 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
17 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
01 Aug 2018 | PSC01 | Notification of Gerald Schwartz as a person with significant control on 6 April 2016 |