CS01 |
Confirmation statement with updates Fri, 22nd Sep 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Jun 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Jun 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, July 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, July 2023
| incorporation
|
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on Fri, 30th Jun 2023
filed on: 13th, July 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Sep 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Sep 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Sep 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Sep 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 18th Dec 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 19th Sep 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Sep 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Sep 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Sep 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 22nd Sep 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Sep 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jun 2014. Old Address: 195 Churchway Weston Mill Plymouth Devon PL5 1AL
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, November 2013
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, November 2013
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Sep 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Oct 2013: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 29th Apr 2013 new director was appointed.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Sep 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Sep 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed channicool LIMITEDcertificate issued on 27/06/11
filed on: 27th, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 21st Jun 2011 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, June 2011
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Sep 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Sep 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 31st Aug 2010. Old Address: 22 West Down Road Plymouth Devon PL2 3HF
filed on: 31st, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2009
| incorporation
|
|