AD01 |
Address change date: 2023/08/27. New Address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ. Previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
filed on: 27th, August 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/21
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/11/05 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2020/11/05
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/11/05. New Address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ. Previous address: C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/11/05
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/15. New Address: C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX. Previous address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/15. New Address: C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX. Previous address: C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
SH19 |
1000.00 GBP is the capital in company's statement on 2020/04/27
filed on: 27th, April 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, April 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/05/18
filed on: 27th, April 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, April 2020
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019/01/22
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/21
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2019/10/02 - the day director's appointment was terminated
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/05/06
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/05/06
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/06 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/01/21
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 25th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2017/05/30
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/21
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2017/07/30
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/08/14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/14. New Address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX. Previous address: C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/08/14 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/14 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2016/01/31 to 2016/05/31
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/21 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2016/02/17
capital
|
|
AP01 |
New director appointment on 2016/01/01.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2014/01/25
filed on: 6th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/01/21 with full list of members
filed on: 4th, February 2015
| annual return
|
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/02/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 21st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/01/21 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/02/10
capital
|
|
CERTNM |
Company name changed global product resourcing LIMITEDcertificate issued on 22/01/13
filed on: 22nd, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/01/22
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 21st, January 2013
| incorporation
|
Free Download
(28 pages)
|