CS01 |
Confirmation statement with no updates 28th March 2025
filed on: 12th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2024
filed on: 31st, January 2025
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed ehp lww LIMITEDcertificate issued on 25/06/24
filed on: 25th, June 2024
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th March 2024
filed on: 13th, April 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2024
filed on: 13th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th March 2024
filed on: 13th, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2024
filed on: 13th, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th March 2024
filed on: 13th, April 2024
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 20th March 2024
filed on: 13th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st January 2023 from 31st December 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Nyman Libson Paul Llp 124 Finchley Road London NW3 5JS United Kingdom on 22nd November 2020 to 124 Finchley Road London NW3 5JS
filed on: 22nd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Savoy Court London WC2R 0EX United Kingdom on 14th October 2020 to Nyman Libson Paul Llp 124 Finchley Road London NW3 5JS
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 14th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th July 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Hanover House 14 Hanover Square London W1S 1HP United Kingdom on 27th July 2019 to 7 Savoy Court London WC2R 0EX
filed on: 27th, July 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 26th July 2019
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2017
| incorporation
|
Free Download
(19 pages)
|