(CS01) Confirmation statement with no updates Sunday 10th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 1st December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st December 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th October 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th October 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th October 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th October 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th October 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cox Costello & Horne 26 Denbigh Street London SW1V 2ER. Change occurred on Wednesday 27th October 2021. Company's previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England.
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 13th January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd July 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd July 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd July 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd July 2020
filed on: 13th, January 2021
| 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 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 10th December 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 1st December 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st December 2018 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st December 2018 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st December 2018
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st December 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st December 2018 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st December 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 10th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 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 15th January 2016. Company's previous address: 38 Culmington Road London W13 9NH.
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Thursday 10th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 6th, February 2015
| accounts
|
|
(AR01) Annual return, no members record, drawn up to Wednesday 10th December 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Friday 31st October 2014, originally was Wednesday 31st December 2014.
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 27th January 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, December 2013
| incorporation
|
Free Download
(38 pages)
|