(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th April 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2022 to Friday 29th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th April 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th April 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 6th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 6th October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 6th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 Courtenay Close Fareham PO15 5QL. Change occurred on Monday 8th May 2017. Company's previous address: 27 Blackbrook Road Fareham Hampshire PO15 5DQ.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th April 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 21st May 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 17th November 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Blackbrook Road Fareham Hampshire PO15 5DQ. Change occurred on Monday 17th November 2014. Company's previous address: 82 Nicholas Crescent Fareham Hampshire PO15 5AJ.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th April 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 20th June 2014 from Flat 2 38 Staplands Road Liverpool Merseyside L14 3LL
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th April 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th April 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed choppanjose LIMITEDcertificate issued on 16/12/11
filed on: 16th, December 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th April 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th April 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 6th April 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st September 2009 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st September 2009 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 19th January 2010 from 43 Renville Road Liverpool L14 3LN United Kingdom
filed on: 19th, January 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2009
| incorporation
|
Free Download
(13 pages)
|