(CH01) On September 1, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On September 1, 2023 secretary's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ on August 22, 2023
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 20, 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 30, 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On April 30, 2020 secretary's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on April 27, 2020
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 10, 2018 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2017 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 10, 2018 director's details were changed
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) Director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On September 15, 2016 secretary's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On September 14, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1a Villiers Street Uxbridge Middlesex UB8 2PU to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on September 15, 2016
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 18, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 7, 2016: 264100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On December 22, 2014 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On July 1, 2015 secretary's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to 1a Villiers Street Uxbridge Middlesex UB8 2PU on July 1, 2015
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On December 20, 2013 - new secretary appointed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 20, 2013
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 18, 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On September 3, 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 3, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 30, 2013: 264100.00 GBP
filed on: 7th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 18, 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 17, 2014: 264100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed eh organisers LIMITEDcertificate issued on 17/05/13
filed on: 17th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to December 18, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 18, 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 21, 2010: 100.00 GBP
filed on: 16th, May 2011
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 18, 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 18, 2009 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 27th, July 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On June 5, 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 5, 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to January 14, 2009
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On January 13, 2009 Director appointed
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On January 13, 2009 Appointment terminated director
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 18, 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 18, 2008 Secretary resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 18, 2008 Secretary resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 18, 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 18, 2008 New secretary appointed
filed on: 18th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 18, 2008 New secretary appointed
filed on: 18th, January 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(14 pages)
|