AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP. Change occurred on June 29, 2022. Company's previous address: Hindwoods Ltd Dreadnought Walk London SE10 9FP England.
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Hindwoods Ltd Dreadnought Walk London SE10 9FP. Change occurred on June 29, 2022. Company's previous address: Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England.
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: September 30, 2021) of a secretary
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: January 20, 2022) of a member
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS. Change occurred on September 27, 2021. Company's previous address: 3 Bell Lane Lewes BN7 1JU England.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to June 30, 2020 (was September 29, 2020).
filed on: 4th, March 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 4, 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Bell Lane Lewes BN7 1JU. Change occurred on June 2, 2020. Company's previous address: Origin Two 106 High Street Crawley West Sussex RH10 1BF.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 8, 2016: 64.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(9 pages)
|
CH01 |
On June 10, 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On October 22, 2014 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2014 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 10, 2014. Old Address: Innovis House 108 High Street Crawley West Sussex RH10 1AS
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On June 9, 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 9, 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 9, 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 8, 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On June 8, 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 8, 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 8, 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to August 24, 2009 - Annual return with full member list
filed on: 24th, August 2009
| annual return
|
Free Download
(8 pages)
|
288b |
On August 24, 2009 Appointment terminated director
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 10, 2009 Appointment terminated director
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 10, 2009 Appointment terminated secretary
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 23, 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On January 13, 2009 Director appointed
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
288a |
On September 19, 2008 Director appointed
filed on: 19th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On September 19, 2008 Director appointed
filed on: 19th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On September 18, 2008 Director appointed
filed on: 18th, September 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2008
| incorporation
|
Free Download
(15 pages)
|