AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 28th Jun 2023. New Address: Suite B Unit 8 327 Southchurch Road Southend-on-Sea Essex SS1 2PE. Previous address: Holland House 4 Bury Street London EC3A 5AW United Kingdom
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Jun 2023. New Address: Holland House 4 Bury Street London EC3A 5AW. Previous address: 117-119 Houndsditch London EC3A 7BT
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068515460001, created on Mon, 18th May 2020
filed on: 21st, May 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Jun 2019 to Tue, 31st Dec 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 9th Sep 2019 - the day director's appointment was terminated
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 8th Nov 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 16th Mar 2018 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 11th Jan 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th Dec 2017 - the day director's appointment was terminated
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 14th Apr 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Dec 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed coreco commercial LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 24th Jun 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Mar 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Mar 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Dec 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 29th Jul 2010. Old Address: 1St Floor 44 Coombe Lane Raynes Park London SW20 0LA Uk
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Jul 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Mar 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Jun 2010
filed on: 23rd, February 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 1st Nov 2009: 3.00 GBP
filed on: 12th, December 2009
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(15 pages)
|