CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
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)
|
CH01 |
On Friday 1st September 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 1st September 2023
filed on: 20th, November 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 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 Wednesday 30th November 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 7th 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 Tuesday 30th November 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 12th, 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)
|
CH01 |
On Thursday 23rd July 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
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 Wednesday 22nd July 2020. Company's previous address: C/O Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London SW1W 0EX England.
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London SW1W 0EX. Change occurred on Wednesday 30th January 2019. Company's previous address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England.
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 30th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 27th July 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 30th July 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 30th July 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 30th July 2017
filed on: 23rd, August 2017
| persons with significant control
|
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 23rd August 2017. Company's previous address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd November 2013
capital
|
|
AP01 |
New director appointment on Friday 1st November 2013.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th November 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2011
| incorporation
|
Free Download
(28 pages)
|