TM01 |
Director's appointment terminated on 6th October 2023
filed on: 8th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts made up to 31st October 2021
filed on: 2nd, November 2022
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 1st November 2022 director's details were changed
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3&4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham B30 3FJ England on 1st August 2022 to First Floor New Oxford House Waterloo Street Birmingham B2 5UG
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th September 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2021
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2021
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 14th June 2021
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th December 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, April 2020
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd February 2020: 225313.66 GBP
filed on: 5th, February 2020
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 3rd February 2020
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd February 2020
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd February 2020
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2018
filed on: 2nd, August 2019
|
accounts |
Free Download
(41 pages)
|
AP01 |
New director was appointed on 23rd July 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2019
filed on: 12th, June 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, April 2019
|
resolution |
Free Download
(46 pages)
|
CH01 |
On 18th June 2018 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st June 2018 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th November 2018 director's details were changed
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th November 2018 director's details were changed
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(40 pages)
|
AP01 |
New director was appointed on 27th March 2018
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th March 2018
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2018
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(41 pages)
|
AD01 |
Change of registered address from 3&4 Sovereign Road, Kings Norton Business Centre Birmingham B30 3HN England on 31st May 2017 to 3&4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham B30 3FJ
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 22nd, February 2017
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd December 2016: 207525.74 GBP
filed on: 22nd, February 2017
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st January 2017
filed on: 26th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 18th July 2016 director's details were changed
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 Regal Court Kings Norton Business Centre Birmingham West Midlands B30 3ES on 1st June 2016 to 3&4 Sovereign Road, Kings Norton Business Centre Birmingham B30 3HN
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 16th November 2015
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2014
filed on: 10th, February 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 23rd July 2014
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd July 2014
filed on: 29th, July 2014
|
officers |
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 26/06/14
filed on: 8th, July 2014
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 8th, July 2014
|
capital |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 8th July 2014: 271930.27 GBP
filed on: 8th, July 2014
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, July 2014
|
resolution |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 2nd, July 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 12th, June 2014
|
resolution |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th May 2014: 271930.27 GBP
filed on: 12th, June 2014
|
capital |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th June 2014
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2013
filed on: 12th, February 2014
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, November 2013
|
resolution |
Free Download
(46 pages)
|
TM01 |
Director's appointment terminated on 5th November 2013
filed on: 5th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2013
filed on: 5th, November 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2012
filed on: 23rd, July 2013
|
accounts |
Free Download
(25 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, February 2013
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2012
filed on: 4th, January 2013
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 12th November 2012
filed on: 12th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(21 pages)
|
TM02 |
Secretary's appointment terminated on 17th May 2012
filed on: 17th, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2012
filed on: 17th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2011
filed on: 28th, November 2011
|
annual return |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 20th July 2011
filed on: 20th, July 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On 20th July 2011, company appointed a new person to the position of a secretary
filed on: 20th, July 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 20th July 2011
filed on: 20th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2011
filed on: 20th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th July 2011
filed on: 20th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th December 2010
filed on: 17th, December 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 17th, December 2010
|
resolution |
Free Download
(47 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th December 2010: 289535.16 GBP
filed on: 17th, December 2010
|
capital |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 30th November 2011 to 31st October 2011
filed on: 17th, December 2010
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed cobco 921 LIMITEDcertificate issued on 15/11/10
filed on: 15th, November 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, November 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th November 2010
filed on: 9th, November 2010
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, November 2010
|
incorporation |
Free Download
(38 pages)
|