(CS01) Confirmation statement with no updates 7th March 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2024
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 7th March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Bonhill Street London on 13th June 2022 to 9 Bonhill Street London EC2A 4DJ
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Baylisden House Bethersden Ashford Kent TN26 3EW England at an unknown date to 9 Bonhill Street London EC2A 4DJ
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 9 Bonhill Street London EC2A 4DJ at an unknown date
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 15th April 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 22nd January 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd January 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th December 2018
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on 11th July 2018
filed on: 29th, July 2018
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079793650001 in full
filed on: 22nd, May 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 16th, February 2018
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 4th June 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079793650001, created on 15th November 2016
filed on: 18th, November 2016
| mortgage
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2016
filed on: 3rd, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 3rd April 2016: 100000.00 GBP
capital
|
|
(AP01) New director was appointed on 21st January 2016
filed on: 3rd, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 21st December 2015
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2015
filed on: 19th, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 30th March 2014: 100000.00 GBP
filed on: 19th, April 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 7th April 2015
filed on: 19th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Begbies 9 Bonhill Street London EC2A 4DJ United Kingdom on 11th March 2015 to 9 Bonhill Street London
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Epworth House 25 City Road London EC1Y 1AR on 19th November 2014 to C/O Begbies 9 Bonhill Street London EC2A 4DJ
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2014
filed on: 30th, March 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 30th March 2014: 25001.00 GBP
capital
|
|
(SH01) Statement of Capital on 14th February 2014: 25001.00 GBP
filed on: 11th, March 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 11th, March 2014
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cobalt 456 LIMITEDcertificate issued on 30/04/13
filed on: 30th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd April 2013
filed on: 23rd, April 2013
| resolution
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(AP03) On 9th November 2012, company appointed a new person to the position of a secretary
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th November 2012
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(32 pages)
|