(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, March 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2025
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 20, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 20, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 19, 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 24, 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 24, 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 19, 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 19, 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 20, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 20, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 20, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 20, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA. Change occurred on March 13, 2018. Company's previous address: Claremont House, Deans Court Bicester Oxon OX26 6BW.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 20, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 26, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
(CH03) On January 28, 2015 secretary's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 28, 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 7, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On January 1, 2012 secretary's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to February 16, 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 16th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to March 3, 2008 - Annual return with full member list
filed on: 3rd, March 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed copestone LIMITEDcertificate issued on 26/11/07
filed on: 26th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed copestone LIMITEDcertificate issued on 26/11/07
filed on: 26th, November 2007
| change of name
|
Free Download
(2 pages)
|
(363s) Period up to April 24, 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to April 24, 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to April 24, 2007 (Director's particulars changed)
annual return
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(19 pages)
|