(CS01) Confirmation statement with no updates 11th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 10th January 2017. New Address: C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF. Previous address: C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th October 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th October 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th October 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cooper Parry Group Limited 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th October 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(23 pages)
|