SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, September 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, August 2023
|
dissolution |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 2, 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 2, 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 2, 2023
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On August 2, 2023 new director was appointed.
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 2, 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 28, 2022 new director was appointed.
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control January 12, 2022
filed on: 12th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 8, 2021
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2021
filed on: 11th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 8th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 9, 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on June 9, 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, October 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to June 30, 2020
filed on: 9th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6th Floor, Remo House 310-312 Regent Street 6th Floor Remo House 310-312 Regent Street London W1B 3BS England to 21 - 22 2nd Floor Great Castle Street London W1G 0HZ on June 24, 2019
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 21, 2019
filed on: 21st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Solihull Parkway Somerset House Solihull Parkway. Somerset House Birmingham Business Park Birmingham B37 7BF England to 6th Floor, Remo House 310-312 Regent Street 6th Floor Remo House 310-312 Regent Street London W1B 3BS on December 4, 2018
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 28, 2016 director's details were changed
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor Remo House 310-312 Regent Street Regent Street London London W1B 3BS to Solihull Parkway Somerset House Solihull Parkway. Somerset House Birmingham Business Park Birmingham B37 7BF on October 28, 2016
filed on: 28th, October 2016
|
address |
Free Download
(1 page)
|
CH03 |
On October 28, 2016 secretary's details were changed
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On November 9, 2014 director's details were changed
filed on: 30th, December 2015
|
officers |
Free Download
(3 pages)
|
CH03 |
On November 9, 2014 secretary's details were changed
filed on: 30th, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On November 9, 2014 director's details were changed
filed on: 30th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 9, 2014 director's details were changed
filed on: 30th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 18, 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2015: 202000.00 GBP
|
capital |
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 1, 2015
filed on: 1st, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 31st, August 2015
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed courtico LTDcertificate issued on 28/05/15
filed on: 28th, May 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 1, 2015
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to December 31, 2014
filed on: 20th, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 18, 2014 with full list of members
filed on: 18th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 18, 2014: 100000.00 GBP
|
capital |
|
CH03 |
On November 7, 2014 secretary's details were changed
filed on: 18th, November 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On November 7, 2014 director's details were changed
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2014
|
incorporation |
Free Download
(10 pages)
|