(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(8 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 Friday 7th July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 7th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2020 to Wednesday 29th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 5th August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th August 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th July 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ. Change occurred on Wednesday 5th August 2020. Company's previous address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 2nd January 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Saturday 7th July 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th January 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th January 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 7th July 2016
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 3rd March 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX. Change occurred on Friday 3rd March 2017. Company's previous address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ.
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 7th, September 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th July 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Wednesday 21st August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, August 2012
| mortgage
|
Free Download
(10 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 9th July 2012
filed on: 14th, August 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th July 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2011 to Saturday 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th July 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th July 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(13 pages)
|