(CH04) Secretary's name changed on Thu, 21st Mar 2024
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 26th Mar 2024. New Address: C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ. Previous address: 19-21 Christopher Street London EC2A 2BS England
filed on: 26th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st May 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 3rd Nov 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 20th Sep 2022. New Address: 19-21 Christopher Street London EC2A 2BS. Previous address: 52 Brook Street London W1K 5DS England
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Fri, 16th Sep 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Dec 2020 new director was appointed.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 23rd Sep 2020. New Address: 52 Brook Street London W1K 5DS. Previous address: 1st Floor, 1 East Poultry Avenue London EC1A 9PT England
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 25th Mar 2020
filed on: 25th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control Mon, 11th Sep 2017
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Mon, 11th Sep 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Sep 2017. New Address: 1st Floor, 1 East Poultry Avenue London EC1A 9PT. Previous address: 73 Watling Street London EC4M 9BJ United Kingdom
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Oct 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Mon, 12th Oct 2015: 100.00 GBP
capital
|
|