AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 10, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 24, 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 27, 2022 to December 26, 2022
filed on: 25th, September 2023
| accounts
|
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 August 24, 2023
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 10, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on December 31, 2020: 20000.00 GBP
filed on: 22nd, November 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 10, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 10, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on July 13, 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 13, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 13, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 10, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2018 to December 27, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 10, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2017 to December 28, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 7 Malvern Way Croxley Green Rickmansworth WD3 3QL England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London London SW1W 0EX on January 26, 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to 7 Malvern Way Croxley Green Rickmansworth WD3 3QL on January 25, 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2014: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: March 3, 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 20, 2013 new director was appointed.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2013
| incorporation
|
|