(CS01) Confirmation statement with updates Friday 22nd December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 1st September 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Friday 1st September 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st September 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ. Change occurred on Sunday 27th August 2023. Company's previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England.
filed on: 27th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ. Change occurred on Thursday 23rd July 2020. Company's previous address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 23rd July 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd July 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 23rd July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 23rd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, December 2019
| resolution
|
Free Download
(12 pages)
|
(SH01) 2500.00 GBP is the capital in company's statement on Monday 21st October 2019
filed on: 8th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 2425.00 GBP is the capital in company's statement on Monday 21st October 2019
filed on: 8th, November 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 21st October 2019.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 22nd December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 14th December 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Sunday 30th July 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(SH01) 2000.00 GBP is the capital in company's statement on Wednesday 28th June 2017
filed on: 14th, December 2017
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th November 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX. Change occurred on Wednesday 9th August 2017. Company's previous address: C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th August 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th August 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 1450.00 GBP is the capital in company's statement on Tuesday 1st November 2016
filed on: 14th, November 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1150.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
(SH01) 1150.00 GBP is the capital in company's statement on Wednesday 18th March 2015
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 12th March 2015.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 6th March 2015
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|