(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH. Change occurred on December 1, 2017. Company's previous address: C/O Matson Avenue the Gateway 81 Matson Avenue Matson Gloucester Gloucestershire GL4 6LL.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2017 to March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 12, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On October 6, 2017 secretary's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On October 6, 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 10, 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 7, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 22, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 12, 2013) of a secretary
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 4 Marsland Road Cheltenham Gloucestershire GL51 0JA United Kingdom
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 19, 2012. Old Address: 79 Matson Avenue Matson Gloucester GL4 6LL United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 6, 2012
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 6, 2012
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 21st, November 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 21, 2010. Old Address: Cityworks Alfred Street Gloucester GL1 4DF United Kingdom
filed on: 21st, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2010
filed on: 21st, November 2010
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on June 19, 2010
filed on: 19th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 4, 2010. Old Address: 5 Fleet Place London EC4M 7RD
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 4, 2010) of a secretary
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 2, 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2010
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, March 2010
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed charco 1181 LIMITEDcertificate issued on 06/03/10
filed on: 6th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, March 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On December 17, 2009 new director was appointed.
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On December 17, 2009 new director was appointed.
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On December 17, 2009 new director was appointed.
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2009
| incorporation
|
Free Download
(13 pages)
|