CS01 |
Confirmation statement with updates Monday 1st January 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Old Homestead Bodle Street Green Hailsham BN27 4QL. Change occurred on Saturday 22nd April 2023. Company's previous address: Ground Floor 19 New Road Brighton BN1 1UF.
filed on: 22nd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 21st October 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 28th September 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Wednesday 10th January 2018 secretary's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st January 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st January 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Sunday 31st August 2014 secretary's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 31st August 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st January 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st January 2013
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Thursday 3rd January 2013) of a secretary
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 2nd January 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd January 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st January 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st January 2011
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 31st August 2010 secretary's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 31st August 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st August 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 25th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st January 2010
filed on: 19th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 20th October 2009 from Ground Floor 19 New Road Brighton BN1 1UF
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th October 2009 from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/2009 from ground floor 19 new road brighton east sussex BN1 1UF
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, April 2009
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed cooper care lastrap LIMITEDcertificate issued on 27/03/09
filed on: 26th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2009
| incorporation
|
Free Download
(14 pages)
|