PSC04 |
Change to a person with significant control Friday 1st September 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Friday 1st September 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 20th, November 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 Tuesday 29th August 2023. Company's previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 16th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st March 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st March 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 23rd July 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 23rd July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 23rd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ. Change occurred on Tuesday 21st July 2020. Company's previous address: C/O Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London SW1W 0EX United Kingdom.
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 18th January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 21st January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London SW1W 0EX. Change occurred on Friday 18th January 2019. Company's previous address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England.
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Saturday 17th November 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 30th July 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Change occurred on Wednesday 2nd August 2017. Company's previous address: Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 30th July 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 30th July 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th November 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th November 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th November 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th November 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th November 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Tuesday 2nd December 2008 - Annual return with full member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/11/08 to 31/10/08
filed on: 3rd, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/08 to 31/10/08
filed on: 3rd, December 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, November 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2007
| incorporation
|
Free Download
(12 pages)
|