(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 1st September 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st September 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ. Change occurred on Thursday 24th August 2023. Company's previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England.
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 25th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 15th August 2022.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 15th August 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 15th August 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 15th August 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th August 2022.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th August 2022
filed on: 18th, October 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th May 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 28th January 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 28th January 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ. Change occurred on Thursday 28th January 2021. Company's previous address: C/O Cox Costello & Home Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 25th May 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st May 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 25th May 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 25th May 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 25th May 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX. Change occurred on Thursday 6th September 2018. Company's previous address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England.
filed on: 6th, September 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, May 2017
| incorporation
|
Free Download
(29 pages)
|