AA |
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 4th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076388720004, created on 18th December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 7th November 2017 to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th January 2016
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2016
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th November 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 19th December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th June 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, September 2013
| resolution
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 21st, January 2013
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, June 2011
| resolution
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, June 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, June 2011
| mortgage
|
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2011
| mortgage
|
Free Download
(11 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, May 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cobco 929 LIMITEDcertificate issued on 26/05/11
filed on: 26th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 25th May 2011
change of name
|
|
NEWINC |
Incorporation
filed on: 18th, May 2011
| incorporation
|
|