TM01 |
2023/06/15 - the day director's appointment was terminated
filed on: 26th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/11. New Address: 5 Temple Square Temple Street Liverpool L2 5RH. Previous address: Bd0 Llp 55 Baker Street London W1U 7EU
filed on: 11th, November 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/17. New Address: Bd0 Llp 55 Baker Street London W1U 7EU. Previous address: 1st Floor, 3 Finsbury Avenue London EC2M 2AR England
filed on: 17th, March 2020
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/16
filed on: 16th, March 2020
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, March 2020
|
change of name |
Free Download
(2 pages)
|
TM01 |
2019/09/18 - the day director's appointment was terminated
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088066310007, created on 2020/02/27
filed on: 27th, February 2020
|
mortgage |
Free Download
(27 pages)
|
SH01 |
53075020.00 GBP is the capital in company's statement on 2019/11/15
filed on: 19th, December 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/09
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 9th, August 2019
|
accounts |
Free Download
(30 pages)
|
SH01 |
51000020.00 GBP is the capital in company's statement on 2019/06/27
filed on: 26th, July 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
47000020.00 GBP is the capital in company's statement on 2019/03/29
filed on: 25th, April 2019
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088066310006, created on 2019/04/02
filed on: 8th, April 2019
|
mortgage |
Free Download
(14 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Two Snow Hill Birmingham B4 6WR
filed on: 12th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/09
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088066310005, created on 2018/11/14
filed on: 22nd, November 2018
|
mortgage |
Free Download
(34 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 28th, September 2018
|
miscellaneous |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/06/22
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/03/08
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/07. New Address: 3 Finsbury Avenue London EC2M 2AR. Previous address: First Floor (East) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/07. New Address: 1st Floor, 3 Finsbury Avenue London EC2M 2AR. Previous address: 3 Finsbury Avenue London EC2M 2AR England
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/09
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088066310004, created on 2017/07/28
filed on: 7th, August 2017
|
mortgage |
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 24th, March 2017
|
accounts |
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 24th, March 2017
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: 2017/01/25. New Address: First Floor (East) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD. Previous address: Liberty House, 222 Regent Street London W1B 5TR England
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/29
filed on: 23rd, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/09
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/30
filed on: 30th, September 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/09. New Address: Liberty House, 222 Regent Street London W1B 5TR. Previous address: Suite 282 77 Beak Street London W1F 9DB
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/12/09 director's details were changed
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/09 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2015/12/22
|
capital |
|
TM01 |
2015/09/25 - the day director's appointment was terminated
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 21st, September 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 088066310003, created on 2015/03/23
filed on: 31st, March 2015
|
mortgage |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2014/12/09 with full list of members
filed on: 2nd, February 2015
|
annual return |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Two Snow Hill Birmingham B4 6WR
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 088066310001, created on 2015/01/26
filed on: 28th, January 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 088066310002, created on 2015/01/26
filed on: 28th, January 2015
|
mortgage |
Free Download
(20 pages)
|
AD01 |
Address change date: 2015/01/21. New Address: Suite 282 77 Beak Street London W1F 9DB. Previous address: Suite 282 Beak Street Cooperativa Ltd London W1F 9DB United Kingdom
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/03/31.
filed on: 30th, December 2014
|
accounts |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cooperativa LTDcertificate issued on 22/12/14
filed on: 22nd, December 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/11.
filed on: 18th, December 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, November 2014
|
resolution |
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, November 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2014
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/01.
filed on: 5th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/09/04. New Address: Suite 282 Beak Street Cooperativa Ltd London W1F 9DB. Previous address: 77 77 Beak Street London W1F 9DB England
filed on: 4th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/25.
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2014/12/31
filed on: 28th, August 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
2014/01/28 - the day director's appointment was terminated
filed on: 28th, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/07 from 77 Beak Street London W1F 9DB England
filed on: 7th, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/06.
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/06 from Suite 282 Beak Street London W1F 9DB United Kingdom
filed on: 6th, January 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2013/12/09
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|