CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 9, 2022 new director was appointed.
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 22, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 22, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 28, 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, July 2017
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 3rd, July 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/06/17
filed on: 3rd, July 2017
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on July 3, 2017: 10000.00 GBP
filed on: 3rd, July 2017
| capital
|
Free Download
(5 pages)
|
CH01 |
On June 23, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, November 2016
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed charco 95 LIMITEDcertificate issued on 22/11/16
filed on: 22nd, November 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 18, 2016
filed on: 18th, August 2016
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 18th, August 2016
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 31, 2016: 10000.00 GBP
filed on: 22nd, July 2016
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 30, 2016: 10000.00 GBP
capital
|
|
AD01 |
New registered office address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX. Change occurred on June 20, 2016. Company's previous address: Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 8, 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 8, 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Capital declared on June 22, 2015: 2.00 GBP
capital
|
|