(CS01) Confirmation statement with updates 2024/02/16
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 26th, February 2024
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2023/09/01
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/09/01
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/09/01 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/08/25. New Address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ. Previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/02/16
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/02/16
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021/06/10 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/10
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/10
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/02/16
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/02/16
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/02/03
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/03. New Address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ. Previous address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/02/03 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/03
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2019/03/12. New Address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W0EX. Previous address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/16
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 16th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018/03/05 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/05
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/05
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/16
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/07/30
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/07/30 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/07/30
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/08/02. New Address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Previous address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, February 2017
| incorporation
|
Free Download
(31 pages)
|