(CS01) Confirmation statement with updates 16th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 20th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 20th November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th September 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from The Cursitor 38 Chancery Lane London WC2A 1EN United Kingdom on 20th March 2023 to 146 New London Road Chelmsford Essex CM2 0AW
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th June 2022: 10902.00 GBP
filed on: 15th, November 2022
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from The Ministry 79-81 Borough Road London SE1 9DN United Kingdom on 7th March 2022 to The Cursitor 38 Chancery Lane London WC2A 1EN
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3rd Floor No.1 Clink Street London SE1 9DG United Kingdom on 28th October 2021 to The Ministry 79-81 Borough Road London SE1 9DN
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 7th October 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th December 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Broughton House 6-8 Sackville Street London W1S 3DG United Kingdom on 13th August 2018 to 3rd Floor No.1 Clink Street London SE1 9DG
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st September 2016: 9328.00 GBP
filed on: 8th, December 2016
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 5th September 2016
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th September 2016
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hoxton rose international LTDcertificate issued on 31/03/16
filed on: 31st, March 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(22 pages)
|