CH01 |
On 2024-01-17 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-17 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-11-19
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2023-08-01
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-28
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Hollingwood Business Center C/O Mj Goldman Albert Street Oldham OL8 3QL England to 57 Jordan Street Liverpool Merseyside L1 0BW on 2023-08-17
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-20
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-19
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-11-09
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-09
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-28
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-11-19
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-28
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-06-29
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-08
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-05-18
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-05-18
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-06 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2021-05-10
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-04-01: 63.14 GBP
filed on: 12th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-04-01: 63.13 GBP
filed on: 12th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-03-31: 62.99 GBP
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-03-31: 62.50 GBP
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-28
filed on: 8th, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-28
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-11-19
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH02 |
Directors's details changed on 2020-11-12
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-08-20
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-04-16
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-08
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-07
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-04-16
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-04-16
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-04-03: 60.00 GBP
filed on: 7th, April 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Hollingwood Business Center C/O Mj Goldman Albert Street Oldham OL83QL on 2020-01-21
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-06-08: 51.54 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-12-05: 56.36 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-08-05: 55.19 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-06-07
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, May 2019
| resolution
|
Free Download
(17 pages)
|
AA |
Micro company accounts made up to 2018-12-28
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2019-03-05
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AP02 |
New member was appointed on 2019-02-26
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-26
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2018-06-30 to 2018-12-28
filed on: 23rd, January 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018-08-13 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-26
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-27
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-02-26
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-02-26
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-02-26
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-02-26: 45.00 GBP
filed on: 9th, July 2018
| capital
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 6th, July 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-06
filed on: 6th, July 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed cofoundery enterprise 15 LTDcertificate issued on 06/07/18
filed on: 6th, July 2018
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29-31 Parliament Street Liverpool L8 5RN England to 17 Boundary Street Liverpool L5 9UB on 2018-03-27
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-06-28: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|