CS01 |
Confirmation statement with updates 2023-07-04
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023-01-01
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-01-01
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-07-05
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022-11-07
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-07 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-07
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX on 2022-11-07
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-04
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2021-06-30 to 2021-06-29
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-04
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-07-04
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2020-07-03
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-03
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-03
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2020-07-30
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076920390001, created on 2020-03-18
filed on: 19th, March 2020
| mortgage
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2018-07-05
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-04
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-05-30
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-30
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-07-04
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-08-18
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-08-15
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-08-15
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-15 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-04
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2016-10-25
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-10-25
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-04
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-07-04 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-07-04 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-07-04 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-07-04 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2012-07-31 to 2012-06-30
filed on: 13th, July 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|