(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 073952020013, created on October 27, 2020
filed on: 28th, October 2020
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 15, 2020: 3949.29 GBP
filed on: 20th, July 2020
| capital
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, August 2017
| resolution
|
Free Download
(14 pages)
|
(MR01) Registration of charge 073952020012, created on July 27, 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 073952020003, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 073952020001, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 073952020002, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 073952020006, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 073952020007, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 073952020004, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 073952020008, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 073952020009, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 073952020010, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 073952020005, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 073952020011, created on July 27, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
(AA01) Previous accounting period shortened from March 30, 2017 to December 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 19, 2016: 3834.83 GBP
filed on: 23rd, December 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 80-83 Long Lane London EC1A 9ET. Change occurred on April 6, 2015. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX.
filed on: 6th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2013
filed on: 15th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2012
filed on: 15th, December 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 22, 2014: 3018.31 GBP
filed on: 1st, October 2014
| capital
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, October 2014
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, October 2014
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 15, 2013: 135.15 GBP
filed on: 22nd, November 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, November 2013
| resolution
|
Free Download
(52 pages)
|
(AP01) On November 18, 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, April 2013
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2013
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on October 17, 2012
filed on: 4th, April 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 11, 2012: 108.10 GBP
filed on: 4th, April 2013
| capital
|
Free Download
(4 pages)
|
(CH01) On March 21, 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cogotrip LIMITEDcertificate issued on 02/09/11
filed on: 2nd, September 2011
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 22, 2011: 100.00 GBP
filed on: 1st, September 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 30, 2012
filed on: 1st, September 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on March 22, 2011: 100.00 GBP
filed on: 1st, September 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 26, 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 26, 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On November 9, 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 31, 2010: 3.00 GBP
filed on: 31st, October 2010
| capital
|
Free Download
(3 pages)
|
(AP01) On October 31, 2010 new director was appointed.
filed on: 31st, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|