CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(5 pages)
|
CH03 |
On November 3, 2021 secretary's details were changed
filed on: 5th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On November 3, 2021 director's details were changed
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 3, 2021
filed on: 5th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2016 (was December 31, 2016).
filed on: 26th, June 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Grass & Holm Thornbury Cottage, Chalk Hill Coleshill Amersham HP7 0LY. Change occurred on June 26, 2017. Company's previous address: The Old Rectory Church Road Gisleham Lowestoft Suffolk NR33 8DS.
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2015
filed on: 22nd, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 22, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2014
filed on: 20th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed coco & cass LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2013
filed on: 24th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 24, 2013: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2012
filed on: 19th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 31st, July 2012
|
accounts |
Free Download
(2 pages)
|
CH03 |
On October 31, 2011 secretary's details were changed
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 31, 2011 director's details were changed
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2011
filed on: 1st, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 21st, July 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 20, 2011. Old Address: East Coast House Galahad Road,Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU
filed on: 20th, January 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2010
filed on: 29th, November 2010
|
annual return |
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 26th, July 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On February 14, 2009 director's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2009
filed on: 24th, November 2009
|
annual return |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2008
|
incorporation |
Free Download
(20 pages)
|