AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 1st Sep 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Sep 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England on Thu, 31st Aug 2023 to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, October 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sat, 16th Apr 2022 - 4500.00 GBP
filed on: 10th, August 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 16th Apr 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 21st Jul 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jul 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England on Tue, 28th Jul 2020 to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 28th Jul 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 28th Jul 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 8th Jul 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Jul 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Jul 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 24th Jul 2018
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
CH04 |
Secretary's name changed on Sun, 30th Jul 2017
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, January 2018
| incorporation
|
Free Download
(17 pages)
|
CH01 |
On Mon, 8th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 14th Aug 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Aug 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Aug 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth Herts WD3 1EQ on Mon, 14th Aug 2017 to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd May 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 24th Jul 2014 new director was appointed.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 9th Sep 2014: 5000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 3rd Dec 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Jun 2012: 5000.00 GBP
filed on: 3rd, December 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Sep 2012 new director was appointed.
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jul 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed goodwin consultants LIMITEDcertificate issued on 29/05/12
filed on: 29th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 25th May 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 29th, May 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jul 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 19th Jul 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Jul 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(8 pages)
|
AAMD |
Revised accounts made up to Thu, 31st Jul 2008
filed on: 14th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 23rd Sep 2009 with complete member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 5th Feb 2009 Appointment terminated director
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 4th Feb 2009 Secretary appointed
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 4th Feb 2009 Appointment terminated secretary
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 21st Jan 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fox haircutting company LIMITEDcertificate issued on 21/01/09
filed on: 20th, January 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/08/2008 from langwood house, 63-81 high street, rickmansworth herts WD3 1EQ
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 15th Aug 2008 with complete member list
filed on: 15th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 6th, August 2008
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed broadhavens LIMITEDcertificate issued on 13/11/07
filed on: 13th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed broadhavens LIMITEDcertificate issued on 13/11/07
filed on: 13th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2007
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(12 pages)
|