CS01 |
Confirmation statement with no updates Sunday 11th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor 38-43 Lincoln's Inn Fields London WC2A 3PE on Monday 20th June 2022
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 200 -203 Strand London WC2R 1DJ to 200 Strand London WC2R 1DJ on Thursday 29th July 2021
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th June 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 17th June 2016
capital
|
|
CH01 |
On Monday 22nd February 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 11th June 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 11th June 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 11th June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th March 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 12th July 2012 from 202 Strand London WC2R 1DJ United Kingdom
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 11th June 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed COINC shelf 100 LIMITEDcertificate issued on 07/03/12
filed on: 7th, March 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th June 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, August 2010
| resolution
|
Free Download
(20 pages)
|
CERTNM |
Company name changed COINC shelf 100 LIMITED LIMITEDcertificate issued on 20/07/10
filed on: 20th, July 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 9th July 2010
filed on: 9th, July 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2010
| incorporation
|
Free Download
(27 pages)
|