AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 29, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 21, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 29, 2021 to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 27, 2021
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates January 26, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On January 21, 2021 new director was appointed.
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England to 25 Poppleton Road Tingley Wakefield West Yorkshire WF3 1UX on June 6, 2019
filed on: 6th, June 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB on December 13, 2018
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 30, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 30, 2017
filed on: 8th, December 2017
| 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 England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on December 8, 2017
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100548960010, created on January 20, 2017
filed on: 25th, August 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 100548960009, created on January 20, 2017
filed on: 7th, June 2017
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100548960008, created on March 10, 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100548960005, created on December 19, 2016
filed on: 24th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100548960007, created on December 19, 2016
filed on: 24th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100548960006, created on December 19, 2016
filed on: 24th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100548960004, created on November 10, 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 100548960002, created on November 10, 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100548960001, created on November 10, 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 100548960003, created on November 10, 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(26 pages)
|