AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sat, 31st Dec 2022 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 563 Chiswick High Road London W4 3AY on Thu, 18th Oct 2018 to Kemp House,160 City Road London EC1V 2NX
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed cosfibel uk LTDcertificate issued on 08/08/14
filed on: 8th, August 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Maybird Suite Maybird Centre Birmingham Road Stratford upon Avon Warikshire CV37 0AZ on Thu, 7th Aug 2014 to 563 Chiswick High Road London W4 3AY
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to Sat, 26th Oct 2013
filed on: 10th, March 2014
| annual return
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to Fri, 26th Oct 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 28th Apr 2010
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Oct 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Oct 2010
filed on: 28th, February 2011
| annual return
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 4th May 2010
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 13th Apr 2010. Old Address: 7 Clarendon Place Royal Leamington Spa Warwickshire CV32 5QL
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Oct 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Oct 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 26th Oct 2009
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Oct 2009
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 18th, February 2010
| accounts
|
Free Download
(19 pages)
|
363a |
Annual return drawn up to Mon, 27th Apr 2009 with complete member list
filed on: 27th, April 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 09/03/2009 from 4TH floor, lawford house albert place london N3 1RL
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On Mon, 2nd Mar 2009 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 22nd Jan 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 22nd Jan 2009 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 28th Nov 2008 with complete member list
filed on: 28th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 1st Nov 2007 New director appointed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 1st Nov 2007 New director appointed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 1st Nov 2007 New director appointed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 1st Nov 2007 New director appointed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Nov 2007 Director resigned
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Nov 2007 Director resigned
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 31st Oct 2007 Director resigned
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 31st Oct 2007 Director resigned
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(13 pages)
|