(AA) Accounts for a micro company for the period ending on Sunday 30th June 2024
filed on: 24th, February 2025
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Bell Business Park Smeaton Close Aylesbury HP19 8JR. Change occurred on Tuesday 14th May 2024. Company's previous address: Riverside House 44 Wedgewood Street Aylesbury HP19 7HL England.
filed on: 14th, May 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 20th, November 2020
| resolution
|
Free Download
(5 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 31st July 202075.00 GBP
filed on: 18th, November 2020
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 31st July 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Riverside House 44 Wedgewood Street Aylesbury HP19 7HL. Change occurred on Thursday 28th February 2019. Company's previous address: Suite 42, Pure Offices, Midshire House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Riverside House 44 Wedgewood Street Aylesbury HP19 7HL. Change occurred on Thursday 28th February 2019. Company's previous address: Riverside House 44 Wedgewood Street Aylesbury HP19 7HL England.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 11th, December 2017
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 42, Pure Offices, Midshire House Midshires Business Park Smeaton Close Aylesbury HP19 8HL. Change occurred on Monday 26th June 2017. Company's previous address: Suite 42, Pure Offices Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HY England.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 42, Pure Offices Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HY. Change occurred on Friday 19th August 2016. Company's previous address: The Malthouse Mill Lane Scotsgrove Thame Oxfordshire OX9 3RP.
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 17th March 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th March 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th March 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th March 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sunday 30th June 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) is the capital in company's statement on Thursday 18th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th September 2011
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st August 2010 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd June 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd June 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(18 pages)
|
(AD01) Change of registered office on Wednesday 21st July 2010 from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF England
filed on: 21st, July 2010
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 24th March 2010.
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th March 2010.
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 24th March 2010
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th March 2010.
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th March 2010.
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 24th March 2010 from 14 Cheviot Close Bushey Herts WD23 4QW United Kingdom
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 3rd, July 2009
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed cooci associates LIMITEDcertificate issued on 01/07/09
filed on: 30th, June 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2009
| incorporation
|
Free Download
(14 pages)
|