AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, November 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2022
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th March 2016: 1000.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st March 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 20th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2014
filed on: 16th, January 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 147 London Road South Poynton Cheshire SK12 1LG on 30th October 2014 to Church House 94 Hollin Lane Styal Wilmslow Cheshire SK9 4LD
filed on: 30th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2014
filed on: 21st, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st March 2014: 1000.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st March 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2013
filed on: 13th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2012
filed on: 7th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2012
filed on: 19th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2011
filed on: 15th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2010
filed on: 16th, November 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2010
filed on: 12th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 12th March 2010 director's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 3rd, February 2010
|
accounts |
Free Download
(7 pages)
|
288a |
On 28th April 2009 Director appointed
filed on: 28th, April 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 19th March 2009 with complete member list
filed on: 19th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2008
filed on: 5th, February 2009
|
accounts |
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, September 2008
|
auditors |
Free Download
(1 page)
|
363a |
Annual return drawn up to 11th March 2008 with complete member list
filed on: 11th, March 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2007
filed on: 29th, January 2008
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 31st March 2007
filed on: 29th, January 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return drawn up to 12th March 2007 with complete member list
filed on: 12th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 12th March 2007 with complete member list
filed on: 12th, March 2007
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 4th May 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 4th May 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, June 2006
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed cobco 756 LIMITEDcertificate issued on 02/06/06
filed on: 2nd, June 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cobco 756 LIMITEDcertificate issued on 02/06/06
filed on: 2nd, June 2006
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 14th, March 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 14th, March 2006
|
resolution |
|
288b |
On 14th March 2006 Secretary resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On 14th March 2006 New secretary appointed
filed on: 14th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 14th March 2006 New director appointed
filed on: 14th, March 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 14th March 2006 Secretary resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On 14th March 2006 New secretary appointed
filed on: 14th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 14th March 2006 Director resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On 14th March 2006 New director appointed
filed on: 14th, March 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 14th March 2006 Director resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 14th, March 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 14th, March 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 14th, March 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 14th, March 2006
|
resolution |
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 8th, March 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/06 from: ship canal house king street manchester M2 4WB
filed on: 8th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/06 from: ship canal house king street manchester M2 4WB
filed on: 8th, March 2006
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 8th, March 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2006
|
incorporation |
Free Download
(15 pages)
|