(AA) Full accounts data made up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(21 pages)
|
(AP01) On March 29, 2023 new director was appointed.
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on February 27, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW. Change occurred on November 7, 2017. Company's previous address: Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, August 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 25, 2016: 100.00 GBP
capital
|
|
(AP01) On January 13, 2016 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, September 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, September 2013
| resolution
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 1, 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on March 2, 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 2, 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened from May 31, 2011 to December 31, 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 7th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 18, 2011
filed on: 18th, March 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, February 2011
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 27, 2011
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 14, 2010) of a secretary
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2010
| capital
|
Free Download
(2 pages)
|
(AP01) On July 15, 2010 new director was appointed.
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2010: 100.00 GBP
filed on: 15th, July 2010
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, July 2010
| resolution
|
Free Download
(41 pages)
|
(CERTNM) Company name changed cobco 915 LIMITEDcertificate issued on 08/07/10
filed on: 8th, July 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 1, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 8th, July 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On July 6, 2010 new director was appointed.
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2010: 80.00 GBP
filed on: 6th, July 2010
| capital
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, July 2010
| mortgage
|
Free Download
(8 pages)
|
(AP01) On June 29, 2010 new director was appointed.
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 28, 2010
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2010 new director was appointed.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 24, 2010: 80.00 GBP
filed on: 28th, June 2010
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(36 pages)
|