GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2023
|
dissolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed coady supple LIMITEDcertificate issued on 02/11/22
filed on: 2nd, November 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/20
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 6th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/20
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 16th, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/20
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 5th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/20
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 12th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/20
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 14th, November 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/06/20
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/27
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/27
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 10th, April 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/20
filed on: 30th, June 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 8th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/20
filed on: 8th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/08
|
capital |
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/06/30
filed on: 25th, July 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, July 2014
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/07/16
filed on: 16th, July 2014
|
resolution |
|
CERTNM |
Company name changed coady supple services LIMITEDcertificate issued on 16/07/14
filed on: 16th, July 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, July 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2014
|
incorporation |
Free Download
(9 pages)
|