AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 22, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 22, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to March 31, 2021 (was June 30, 2021).
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 15, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 22, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 869 High Road London N12 8QA. Change occurred on April 26, 2021. Company's previous address: Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 26, 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 26, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 26, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address Rock House the Hollow Washington West Sussex RH20 3DA. Change occurred at an unknown date. Company's previous address: 4 Blenheim Road London NW8 0LU England.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2015: 4.00 GBP
capital
|
|
AD02 |
New sail address 4 Blenheim Road London NW8 0LU. Change occurred at an unknown date. Company's previous address: 51 Mycenae Road London SE3 7SF England.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On February 17, 2015 new director was appointed.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 14, 2014. Old Address: 33 St James' Square London SW1Y 4JS
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed corrade (uk) LIMITEDcertificate issued on 09/11/12
filed on: 9th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 17, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, November 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2012
| incorporation
|
Free Download
(45 pages)
|