AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2023 director's details were changed
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT. Change occurred on July 30, 2023. Company's previous address: C/O Whpm Ltd 33-35 High Street Harrow on the Hill Middlesex HA1 3HT United Kingdom.
filed on: 30th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Whpm Ltd 33-35 High Street Harrow on the Hill Middlesex HA1 3HT. Change occurred on December 14, 2022. Company's previous address: 2 Gayton Road Harrow HA1 2HT England.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 6, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 14, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 20, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 20, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 1, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Gayton Road Harrow HA1 2HT. Change occurred on March 30, 2020. Company's previous address: 67 Royston Park Road Pinner Middlesex HA5 4AB United Kingdom.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 67 Royston Park Road Pinner Middlesex HA5 4AB. Change occurred on August 23, 2019. Company's previous address: 12a Charville Court Gayton Road Harrow HA1 2HT United Kingdom.
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 20, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 24, 2019: 14.00 GBP
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 22, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2018
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on March 23, 2018: 2.00 GBP
capital
|
|