(CS01) Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sat, 20th Mar 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 20th Mar 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England on Thu, 19th Sep 2019 to Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Nov 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England on Thu, 13th Dec 2018 to C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Nov 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 30th Jul 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 30th Jul 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on Wed, 22nd Nov 2017 to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(CH03) On Sun, 30th Jul 2017 secretary's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Nov 2016
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 5th May 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 30th Apr 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On Fri, 12th Feb 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 12th Feb 2016, company appointed a new person to the position of a secretary
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 18th Nov 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 22nd Dec 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Clements Road Chorleywood Rickmansworth WD3 5JT on Tue, 25th Nov 2014 to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Tue, 18th Nov 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 12th Feb 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 18th Nov 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no shareholders list, made up to Sun, 18th Nov 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 28th Nov 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Nov 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 18th Nov 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 18th Nov 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 17th Nov 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 18th Nov 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 16th Nov 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 16th, July 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, January 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/2009 to 31/10/2009
filed on: 3rd, December 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2008
| incorporation
|
Free Download
(14 pages)
|