AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 5, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 3, 2022
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2015: 70.00 GBP
filed on: 5th, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 22, 2013: 70.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 14, 2013. Old Address: Unit 8 the Park Centre Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed cortech energy LTDcertificate issued on 07/08/12
filed on: 7th, August 2012
| change of name
|
Free Download
(4 pages)
|
RES15 |
Resolution on August 1, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 7th, August 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed corgi technical services LIMITEDcertificate issued on 10/07/12
filed on: 10th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 10, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 24, 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 17th, February 2011
| resolution
|
Free Download
(21 pages)
|
SH01 |
Capital declared on December 20, 2010: 70.00 GBP
filed on: 11th, February 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 24, 2010: 2.00 GBP
filed on: 19th, October 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 21, 2010. Old Address: 1 Elmwood Crockford Lane, Chineham Business Park Basingstoke RG24 8WG United Kingdom
filed on: 21st, June 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2009 new director was appointed.
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 12, 2009 new director was appointed.
filed on: 12th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 27, 2009
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2009
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|