(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 26 Rusland Park Road Rusland Park Road Harrow HA1 1UT. Change occurred on July 16, 2022. Company's previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England.
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 27, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 27, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On June 27, 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2022 new director was appointed.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 27, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 27, 2022 new director was appointed.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2022 new director was appointed.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2022 new director was appointed.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On May 5, 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 18, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 18, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On January 6, 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On June 11, 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 11, 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 11, 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 11, 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ. Change occurred on June 11, 2020. Company's previous address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CH04) Secretary's name changed on July 9, 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 26, 2017
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On August 26, 2017 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CH04) Secretary's name changed on January 9, 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On August 15, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2017 director's details were changed
filed on: 18th, August 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 August 18, 2017. Company's previous address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 15, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 25, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 25, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 31, 2013: 34000.00 GBP
filed on: 20th, June 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On April 4, 2014 new director was appointed.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 25, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 25, 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 16, 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 25, 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 25, 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On August 23, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 23, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 23, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 1st, December 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2009
| incorporation
|
Free Download
(19 pages)
|