CS01 |
Confirmation statement with updates 2023-11-17
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 7th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-11-17
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 21st, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-11-17
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 23rd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-11-17
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 1934 the Yard Exploration Drive Leicester LE4 5JD on 2020-10-22
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 19th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-17
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 17th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-17
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 3rd, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-17
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-01-05
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 8th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016-08-26 director's details were changed
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2016-08-26 secretary's details were changed
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-08-26 director's details were changed
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-08-26 director's details were changed
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-17 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-11: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, November 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-05-14
filed on: 18th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-14
filed on: 18th, May 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed paull's LIMITEDcertificate issued on 14/05/15
filed on: 14th, May 2015
|
change of name |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-04-29
filed on: 29th, April 2015
|
address |
Free Download
|
AR01 |
Annual return made up to 2014-11-17 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-01: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed compello automotive LTDcertificate issued on 05/11/14
filed on: 5th, November 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, November 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed conciergehospitality.com LIMITEDcertificate issued on 09/07/14
filed on: 9th, July 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-06-24
filed on: 24th, June 2014
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, June 2014
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-06-03
filed on: 3rd, June 2014
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 3rd, June 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-17 with full list of members
filed on: 13th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-13: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 23rd, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-11-17 with full list of members
filed on: 27th, November 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-04-12
filed on: 12th, April 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2012-04-03 - new secretary appointed
filed on: 3rd, April 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-11-30 to 2012-12-31
filed on: 28th, February 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-11-21
filed on: 21st, November 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2011
|
incorporation |
Free Download
(32 pages)
|