CS01 |
Confirmation statement with no updates August 29, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address London (West End) Office 167-169 Great Portland Street London W1W 5PF. Change occurred on September 3, 2021. Company's previous address: 397 Bosty Lane Walsall WS9 0QG England.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 29, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed costexpert LIMITEDcertificate issued on 09/10/20
filed on: 9th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 18, 2016
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 17, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 1, 2020 secretary's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 397 Bosty Lane Walsall WS9 0QG. Change occurred on May 11, 2020. Company's previous address: 14 Gilsforth Lane, Whixley, North Yorkshire Gilsforth Lane Whixley York YO26 8BF England.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 29, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 14 Gilsforth Lane, Whixley, North Yorkshire Gilsforth Lane Whixley York YO26 8BF. Change occurred on September 22, 2016. Company's previous address: 17 Colwick Avenue Altrincham Cheshire WA14 1LQ.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 19, 2013: 300.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on September 18, 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 18, 2013. Old Address: Suite 8 Centenary Plaza Birmingham B1 1TB England
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 18, 2013) of a secretary
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 18, 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 18, 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(26 pages)
|