CS01 |
Confirmation statement with no updates 2023/10/05
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Sawhney Consulting Harrow Business Centre 429-433 Pinner Road Harrow Middlesex HA1 4HN United Kingdom on 2023/07/25 to Ivy Cottage 11 Stanley Road Watford WD17 2QU
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089689950004, created on 2022/10/17
filed on: 31st, October 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/05
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, July 2022
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022/02/20 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/20.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089689950003, created on 2022/02/11
filed on: 11th, February 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/05
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/09/03
filed on: 19th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089689950002, created on 2021/03/19
filed on: 26th, March 2021
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Charge 089689950001 satisfaction in full.
filed on: 24th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/09
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/09
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Sawhney Consulting Limited 1 Olympic Way Wembley HA9 0NP on 2019/05/21 to C/O Sawhney Consulting Harrow Business Centre 429-433 Pinner Road Harrow Middlesex HA1 4HN
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089689950001, created on 2019/04/02
filed on: 10th, April 2019
| mortgage
|
Free Download
(25 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/22
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/10/22 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/26
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017/04/12 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/12 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/31
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/31
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed inspire community housing LTDcertificate issued on 04/07/14
filed on: 4th, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/07/04
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 31st, March 2014
| incorporation
|
|