AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, November 2023
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(31 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Cosec Direct Ltd, 19-21 Christopher Street London EC2A 2BS. Previous address: C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS England
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 16th Sep 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(32 pages)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th Nov 2021 - the day director's appointment was terminated
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, March 2021
| accounts
|
Free Download
(31 pages)
|
CH01 |
On Wed, 12th Feb 2020 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Feb 2020 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS. Previous address: C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT England
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 23rd Sep 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(22 pages)
|
AP04 |
New secretary appointment on Mon, 28th Aug 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(16 pages)
|
TM01 |
Mon, 28th Aug 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Aug 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 28th Aug 2017 - the day secretary's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 28th Aug 2017 - the day secretary's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 28th Aug 2017 - the day secretary's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Aug 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Aug 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT. Previous address: C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ England
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 46 Dean Street London W1D 4QD.
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 11th Sep 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, September 2017
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Feb 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 1st Jan 2016
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 4th Jan 2016
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 21st May 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Nov 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 15th Jul 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ. Previous address: 35 Catherine Place London SW1E 6DY England
filed on: 23rd, May 2015
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(8 pages)
|
AP04 |
New secretary appointment on Fri, 27th Feb 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 35 Catherine Place London SW1E 6DY.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2015
| resolution
|
|
TM01 |
Mon, 2nd Feb 2015 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Feb 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Feb 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Feb 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Nov 2014. New Address: 46 Dean Street London W1D 4QD. Previous address: , 46 Dean Street Dean Street, London, W1D 4QD, England
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Nov 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Nov 2014: 520000.00 GBP
capital
|
|
AP01 |
On Fri, 4th Jul 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Jul 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 14th Jul 2014. Old Address: , 281 Regent Street, London, W1B 2HE
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Jul 2014 - the day director's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Jul 2014 - the day director's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Nov 2013 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Jun 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, December 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Nov 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 5th Jul 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Nov 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 24th Jun 2011: 250000.00 GBP
filed on: 27th, September 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, September 2011
| resolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 30th Jun 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Sep 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 15th Sep 2010 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Jun 2010: 320000.00 GBP
filed on: 19th, August 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, August 2010
| resolution
|
Free Download
(2 pages)
|
TM02 |
Wed, 13th Jan 2010 - the day secretary's appointment was terminated
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 13th Jan 2010. Old Address: , 35 Catherine Place, London, England, SW1E 6DY, United Kingdom
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2010 to 30/06/2010
filed on: 22nd, September 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(19 pages)
|