(TM01) Director appointment termination date: Monday 19th June 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on Thursday 24th August 2023
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 18th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st July 2020
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st July 2020
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 18th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st March 2021.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(10 pages)
|
(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 HA6 2HJ on Tuesday 21st July 2020
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 21st July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 7th November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 18th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 16th August 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on Friday 18th August 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th August 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Wednesday 28th January 2015
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
(NEWINC) Company registration
filed on: 18th, June 2013
| incorporation
|
Free Download
(28 pages)
|