GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 10th July 2023
filed on: 10th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 10th, July 2023
|
accounts |
Free Download
(8 pages)
|
DS01 |
Application to strike the company off the register
filed on: 10th, July 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 10th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 8th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th January 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th January 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Saturday 13th January 2018
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Saturday 13th January 2018
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 13th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th January 2018
filed on: 13th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 5th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 15th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 21st March 2016.
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 13th January 2016 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
4501.00 GBP is the capital in company's statement on Wednesday 13th January 2016
|
capital |
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 5th, April 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 13th January 2015 with full list of members
filed on: 14th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
4501.00 GBP is the capital in company's statement on Wednesday 14th January 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 16th, September 2014
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th February 2014
filed on: 26th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 13th January 2014 with full list of members
filed on: 14th, January 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 10th September 2013 from 25 Berkeley Square London W1J 6HB
filed on: 10th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th January 2013 with full list of members
filed on: 11th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 24th, January 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 13th January 2012 with full list of members
filed on: 18th, January 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
3001.00 GBP is the capital in company's statement on Thursday 31st March 2011
filed on: 18th, January 2012
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, May 2011
|
resolution |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd May 2011
filed on: 3rd, May 2011
|
officers |
Free Download
(1 page)
|
SH01 |
3001.00 GBP is the capital in company's statement on Thursday 31st March 2011
filed on: 25th, April 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 13th January 2011 with full list of members
filed on: 4th, February 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 28th January 2011.
filed on: 28th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 12th, January 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
3001.00 GBP is the capital in company's statement on Thursday 23rd December 2010
filed on: 31st, December 2010
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 14th December 2010.
filed on: 14th, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 14th December 2010.
filed on: 14th, December 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 2nd December 2010
filed on: 2nd, December 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Monday 31st January 2011.
filed on: 2nd, December 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
3000.00 GBP is the capital in company's statement on Tuesday 23rd November 2010
filed on: 2nd, December 2010
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 2nd December 2010 from 5 Fleet Place London EC4M 7RD
filed on: 2nd, December 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 29th November 2010
filed on: 29th, November 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed charco 41 LIMITEDcertificate issued on 29/11/10
filed on: 29th, November 2010
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 29th, November 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2010
|
incorporation |
Free Download
(40 pages)
|