AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, October 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, October 2023
| incorporation
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2023
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cobra traffic management LIMITEDcertificate issued on 06/09/23
filed on: 6th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Dec 2022
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Dec 2022
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st Jan 2023 - the day director's appointment was terminated
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 16th Dec 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 16th Dec 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 22nd Dec 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 24th Aug 2022. New Address: 12 Trevor Foster Way Bradford BD5 8HB. Previous address: 2 Birksland Street Birksland Street Bradford BD4 8UX England
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 16th Sep 2020 new director was appointed.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Jun 2017. New Address: 2 Birksland Street Birksland Street Bradford BD4 8UX. Previous address: 111 Piccadilly Manchester Greater Manchester M1 2HY
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080201980001, created on Fri, 5th Feb 2016
filed on: 8th, February 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 28th Jul 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 28th Jul 2015 - the day director's appointment was terminated
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Aug 2015: 100.00 GBP
capital
|
|
TM01 |
Tue, 28th Jul 2015 - the day director's appointment was terminated
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 11th Sep 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Apr 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Apr 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, June 2012
| resolution
|
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(19 pages)
|