CH01 |
On January 10, 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Powisland Drive Derriford Plymouth PL6 6AA England to Falcon House Eagle Road Langage Plymouth Devon PL7 5JY on January 9, 2024
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
CH03 |
On January 9, 2024 secretary's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On January 9, 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 9, 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Falcon House Eagle Road Langage Business Park, Plympton Plymouth Devon PL7 5JY United Kingdom to 16 Powisland Drive Derriford Plymouth PL6 6AA on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2019 new director was appointed.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Falcon House Eagle Road Langage Business Park, Plympton Plymouth Devon PL7 5JY on February 4, 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 24, 2019
filed on: 24th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 9, 2019
filed on: 9th, October 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 11, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 11, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 11, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 13, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to February 11, 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 11, 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On February 11, 2012 secretary's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 9, 2011. Old Address: Quay House, Quay Road Newton Abbot Devon TQ12 2BU
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 11, 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On February 11, 2011 secretary's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On February 11, 2010 secretary's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 11, 2010 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 11, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 25, 2009
filed on: 25th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On April 6, 2009 Appointment terminated secretary
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2008 to 31/08/2008
filed on: 5th, January 2009
| accounts
|
Free Download
(1 page)
|
288a |
On December 2, 2008 Secretary appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 29, 2008
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On September 26, 2008 Appointment terminated director
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, January 2008
| incorporation
|
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, January 2008
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed coralmead LIMITEDcertificate issued on 27/12/07
filed on: 27th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed coralmead LIMITEDcertificate issued on 27/12/07
filed on: 27th, December 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On December 10, 2007 New secretary appointed;new director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
288a |
On December 10, 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, December 2007
| resolution
|
Free Download
(1 page)
|
122 |
S-div 26/11/07
filed on: 10th, December 2007
| capital
|
Free Download
(2 pages)
|
122 |
S-div 26/11/07
filed on: 10th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On December 10, 2007 New secretary appointed;new director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(3 pages)
|
288a |
On December 10, 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 05/09/07
filed on: 9th, October 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 9th, October 2007
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 05/09/07
filed on: 9th, October 2007
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
288b |
On October 3, 2007 Director resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 3, 2007 Secretary resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 3, 2007 Director resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 3, 2007 Secretary resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
| incorporation
|
|