AD04 |
Registers new location: 40 Argyll Street London W1F 7EB.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 54 Portland Place London W1B 1DY.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Fri, 15th Jul 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(28 pages)
|
AP01 |
On Fri, 23rd Jul 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Jul 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Jul 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Jul 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Jun 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 18th Jun 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, May 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2020
| incorporation
|
Free Download
(11 pages)
|
CH01 |
On Wed, 20th May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
On Wed, 20th May 2020, company appointed a new person to the position of a secretary
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Aug 2018
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Jan 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 31st Jan 2018, company appointed a new person to the position of a secretary
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 31st Jan 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 14th, November 2017
| accounts
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Wed, 30th Nov 2016: 1123914.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, February 2017
| accounts
|
Free Download
(23 pages)
|
CERTNM |
Company name changed cocompany LTDcertificate issued on 18/01/16
filed on: 18th, January 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, January 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cocompany 14-15 Belgrave Square London SW1X 8PS on Mon, 11th Jan 2016 to 40 Argyll Street London W1F 7EB
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thu, 1st Oct 2015, company appointed a new person to the position of a secretary
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thu, 1st Oct 2015, company appointed a new person to the position of a secretary
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Oct 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 22nd, August 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jul 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Jul 2015: 100.00 GBP
capital
|
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 21st, January 2015
| resolution
|
|
SH03 |
Report of purchase of own shares
filed on: 16th, January 2015
| capital
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 3rd Sep 2014 - 100.00 GBP
filed on: 16th, January 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
On Thu, 1st Jan 2015, company appointed a new person to the position of a secretary
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Jan 2015
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP on Mon, 29th Dec 2014 to Cocompany 14-15 Belgrave Square London SW1X 8PS
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Jul 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 13th Aug 2014: 103.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 19th Dec 2013. Old Address: Avonstone House Bathampton Lane Bath Somerset BA2 6SW
filed on: 19th, December 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Jul 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, July 2013
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Apr 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Apr 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, October 2012
| resolution
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jul 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 1st May 2012: 103.00 GBP
filed on: 9th, May 2012
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jul 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Wed, 27th Jul 2011 new director was appointed.
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Oct 2010
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Jul 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 12th Jul 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Jul 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Mar 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2009
| incorporation
|
Free Download
(23 pages)
|