AA |
Micro company accounts made up to 30th September 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1 Lyric Square London W6 0NB on 6th January 2017 to Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Centre 500 500 Chiswick High Road London W4 5RG England on 26th September 2014 to 1 Lyric Square London W6 0NB
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Centre 500 500 Chiswick High Road London W4 5RG England on 25th September 2013
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 500 Chiswick High Road 500 Chiswick High Road London W4 5RG England on 25th September 2013
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Grantham Road London W4 2RT England on 24th September 2013
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hogarth turner LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 12th September 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2010
| incorporation
|
Free Download
(33 pages)
|