(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 21st, February 2024
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023-09-01
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-09-01 director's details were changed
filed on: 25th, January 2024
| 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 2023-08-22. Company's previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England.
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-27
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-06-27
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 23rd, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-06-27
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-06-27
filed on: 13th, 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 2020-07-21. Company's previous address: Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Pl London SW1W 0EX England.
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-06-26
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-06-26 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 10th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2020-06-29 to 2020-06-28
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-27
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 11th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2018-06-30 to 2018-06-29
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-27
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
|