(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-03-25
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 2nd, August 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2022-06-24
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-06
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-25
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2022-01-22 secretary's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-01-22 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 2nd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-03-25
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-04-01 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 13th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-03-25
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-25
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-25
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-25
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, July 2016
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 24th, June 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-25 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-05-11: 90.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-06-01
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-06-01: 90.00 GBP
filed on: 5th, August 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-03-25 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-30: 60.00 GBP
capital
|
|
(MR01) Registration of charge 065434360002, created on 2014-09-09
filed on: 17th, September 2014
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-03-25 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-30: 60.00 GBP
capital
|
|
(AAMD) Amended accounts made up to 2013-03-31
filed on: 20th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-03-25 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Victory House Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom on 2012-04-03
filed on: 3rd, April 2012
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Lindum Road Lincoln LN2 1NX on 2012-03-29
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-25 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2012-03-28
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 7th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-03-25 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 3rd, August 2010
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2010-07-29 secretary's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-29 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-25 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-25 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-03-25 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-05-07
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2008
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, April 2008
| resolution
|
Free Download
(14 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, April 2008
| incorporation
|
Free Download
(20 pages)
|
(288a) On 2008-04-23 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-04-23 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-23 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-04-23 Director and secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-04-23 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, April 2008
| incorporation
|
Free Download
(19 pages)
|
(287) Registered office changed on 07/04/2008 from 6-8 underwood street london N1 7JQ
filed on: 7th, April 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed corez LIMITEDcertificate issued on 05/04/08
filed on: 2nd, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2008
| incorporation
|
Free Download
(19 pages)
|