MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates April 29, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 29, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 29, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 29, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 19, 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2019 new director was appointed.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates April 29, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 19, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(15 pages)
|
CH01 |
On August 18, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 18, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On November 9, 2016 new director was appointed.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068906750001, created on June 3, 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 12, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 16, 2012. Old Address: 10 Hammet Street Taunton Somerset TA1 1RZ
filed on: 16th, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On April 29, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2010 to November 30, 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 9, 2010. Old Address: 9 the Crescent Taunton Somerset TA1 4EA
filed on: 9th, March 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On December 12, 2009 new director was appointed.
filed on: 12th, December 2009
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cooper associates ifa LIMITEDcertificate issued on 24/11/09
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 10, 2009 to change company name
change of name
|
|
SH01 |
Capital declared on May 18, 2009: 100.00 GBP
filed on: 24th, November 2009
| capital
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, November 2009
| change of name
|
Free Download
(1 page)
|
288b |
On May 6, 2009 Appointment terminated director
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(14 pages)
|