CS01 |
Confirmation statement with updates Friday 22nd December 2023
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st September 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 1st September 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ. Change occurred on Thursday 24th August 2023. Company's previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England.
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd December 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 30th July 2020
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th July 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th July 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ. Change occurred on Thursday 30th July 2020. Company's previous address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 22nd December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd December 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th November 2017 to Tuesday 28th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2016 to Tuesday 29th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX. Change occurred on Tuesday 15th August 2017. Company's previous address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 15th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd December 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd December 2012
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd December 2011
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th November 2011, originally was Saturday 31st December 2011.
filed on: 12th, January 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|