AP01 |
On February 1, 2024 new director was appointed.
filed on: 24th, April 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2024 new director was appointed.
filed on: 24th, April 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2024 new director was appointed.
filed on: 24th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2023
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to July 31, 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to July 31, 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates December 6, 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to July 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to July 31, 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2020
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 21, 2020
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 22, 2020
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to July 31, 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(17 pages)
|
AP03 |
Appointment (date: December 14, 2018) of a secretary
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 14, 2018
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On August 14, 2018 new director was appointed.
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 14, 2018 new director was appointed.
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 14, 2018 new director was appointed.
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 28, 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 31, 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, September 2017
|
resolution |
Free Download
(27 pages)
|
SH01 |
Capital declared on December 5, 2016: 260100.00 GBP
filed on: 1st, September 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(27 pages)
|
SH01 |
Capital declared on December 5, 2016: 260000.00 GBP
filed on: 22nd, December 2016
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On September 8, 2016 director's details were changed
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 8, 2016 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 28, 2016: 10000.00 GBP
filed on: 3rd, August 2016
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 15th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 15, 2015: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 087941950001, created on October 23, 2015
filed on: 31st, October 2015
|
mortgage |
Free Download
(18 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to July 31, 2015
filed on: 28th, August 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 17, 2015) of a secretary
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 13th, August 2015
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed wpt london bridge a LIMITEDcertificate issued on 10/08/15
filed on: 10th, August 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 25th, July 2015
|
change of name |
Free Download
(2 pages)
|
AP01 |
On July 10, 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 10, 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 10, 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 10, 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Mann Island Liverpool L3 1BP. Change occurred on July 17, 2015. Company's previous address: C/O Langtons 11th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ.
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 19th, January 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed charco 73 LIMITEDcertificate issued on 19/08/14
filed on: 19th, August 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, August 2014
|
resolution |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 25, 2014. Old Address: Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 21st, July 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 18th, July 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 10, 2014
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2013
|
incorporation |
Free Download
(40 pages)
|