(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 Tuesday 22nd August 2023
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 30th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 30th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 30th April 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 30th April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th May 2020 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 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 Thursday 14th May 2020
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 27th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 27th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 30th April 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th January 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Cox Costello & Horne 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 Monday 21st August 2017
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 24th April 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th April 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on Friday 6th May 2016
filed on: 6th, May 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2012
| incorporation
|
|