(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2023/03/22 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/18. New Address: 2 Kingstons Yard Paulerspury Towcester Northamptonshire NN12 7BF. Previous address: Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) 2022/01/12 - the day director's appointment was terminated
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/09/05.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/09/05.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/05
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2019/04/05, originally was 2019/07/31.
filed on: 21st, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 12th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/09/24 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/09/24 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 35600.00 GBP is the capital in company's statement on 2014/11/14
capital
|
|
(SH19) 100.00 GBP is the capital in company's statement on 2014/01/21
filed on: 21st, January 2014
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency statement dated 14/01/14
filed on: 21st, January 2014
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction, Resolution
filed on: 21st, January 2014
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 21st, January 2014
| capital
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2013/07/31
filed on: 9th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/09/24 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) 2013/05/03 - the day secretary's appointment was terminated
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/04/08 - the day director's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed csfd holdings LIMITEDcertificate issued on 04/04/13
filed on: 4th, April 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/03/21
change of name
|
|
(CONNOT) Notice of change of name
filed on: 4th, April 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2012/07/31
filed on: 15th, January 2013
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 21st, December 2012
| resolution
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on 2012/12/2135600.00 GBP
filed on: 21st, December 2012
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 21st, December 2012
| capital
|
Free Download
(3 pages)
|
(TM01) 2012/12/18 - the day director's appointment was terminated
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/12/18 - the day director's appointment was terminated
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/09/24 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to 2012/07/31. Originally it was 2012/04/30
filed on: 6th, July 2012
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2011/04/30
filed on: 10th, October 2011
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 2011/09/24 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2010/11/10 from 7 West Bar Street Banbury Oxfordshire OX16 9SD
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2010/04/30
filed on: 20th, October 2010
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2010/09/24 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(8 pages)
|
(TM02) 2010/01/28 - the day secretary's appointment was terminated
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2010/01/28
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2009/04/30
filed on: 28th, October 2009
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 2009/09/24 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On 2009/06/05 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/06/05 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/06/05 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
(SA) Affairs statement
filed on: 3rd, March 2009
| miscellaneous
|
Free Download
(12 pages)
|
(225) Accounting reference date shortened from 30/09/2009 to 30/04/2009
filed on: 27th, February 2009
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 20th, February 2009
| incorporation
|
Free Download
(6 pages)
|
(123) Nc inc already adjusted 30/01/09
filed on: 18th, February 2009
| capital
|
Free Download
(1 page)
|
(CERTNM) Company name changed cobco 887 LIMITEDcertificate issued on 17/02/09
filed on: 10th, February 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution
filed on: 9th, February 2009
| resolution
|
Free Download
(22 pages)
|
(122) S-div
filed on: 9th, February 2009
| capital
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, September 2008
| incorporation
|
Free Download
(18 pages)
|