TM02 |
Termination of appointment as a secretary on January 23, 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 29, 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2023 new director was appointed.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ. Change occurred on August 22, 2023. Company's previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England.
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 31, 2023: 100.00 GBP
filed on: 16th, August 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's name changed on July 3, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On July 3, 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ. Change occurred on July 1, 2020. Company's previous address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 11, 2017 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 11, 2017
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 30, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX. Change occurred on August 10, 2017. Company's previous address: C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 10, 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 10, 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 24, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2011
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 13, 2011
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(7 pages)
|
AP01 |
On September 2, 2010 new director was appointed.
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2010 new director was appointed.
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to March 31, 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to December 31, 2009 (was March 31, 2010).
filed on: 17th, May 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 23rd, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to October 17, 2008 - Annual return with full member list
filed on: 17th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 9th, September 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to October 23, 2007 - Annual return with full member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to October 23, 2007 - Annual return with full member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to November 6, 2006 - Annual return with full member list
filed on: 6th, November 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to November 6, 2006 - Annual return with full member list
filed on: 6th, November 2006
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2005
| incorporation
|
Free Download
(12 pages)
|