CS01 |
Confirmation statement with updates August 26, 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 26, 2022
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 9th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 26, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX. Change occurred on April 22, 2021. Company's previous address: Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 23, 2018
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP. Change occurred on December 7, 2020. Company's previous address: C/O Mgm Accountancy Limited 20 Bedford Street 3rd Floor London WC2E 9HP.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On March 23, 2018 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 26, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 26, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 26, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 30, 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 26, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cerco LTDcertificate issued on 10/02/12
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on December 13, 2011 to change company name
change of name
|
|
AD01 |
Company moved to new address on February 7, 2012. Old Address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 7, 2012
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 7, 2012
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 28, 2011. Old Address: 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|