AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, September 2023
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2023
filed on: 15th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2023
filed on: 8th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2023
filed on: 8th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, October 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, March 2022
|
accounts |
Free Download
(12 pages)
|
CH01 |
On March 2, 2022 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 2, 2022 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2022
filed on: 1st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 1, 2022 director's details were changed
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Stonecross, Trumpington High Street Cambridge CB2 9SU. Change occurred on January 5, 2022. Company's previous address: Claygate House Manor Road Woodford Green Essex IG8 8BX England.
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(12 pages)
|
CH01 |
On December 14, 2020 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 11, 2020 new director was appointed.
filed on: 12th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Claygate House Manor Road Woodford Green Essex IG8 8BX. Change occurred on March 16, 2016. Company's previous address: 84 New Wanstead Wanstead London E11 2SY.
filed on: 16th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2015
filed on: 17th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2014
filed on: 7th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 25th, September 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2013
filed on: 7th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 31st, October 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2012
filed on: 6th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 19th, December 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2011
filed on: 21st, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2010
filed on: 18th, March 2010
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, July 2009
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed charco 1179 LIMITEDcertificate issued on 02/04/09
filed on: 1st, April 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2009
|
incorporation |
Free Download
(13 pages)
|