CS01 |
Confirmation statement with updates February 9, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 9, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 20, 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 20, 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 18, 2023: 2.00 GBP
filed on: 20th, January 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 9, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 9, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 9, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Frys Cross Farm Knightons Lane Dunsfold Godalming Surrey GU8 4NY. Change occurred on February 17, 2015. Company's previous address: Henwood House Henwood Ashford Kent TN24 8DH.
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 16, 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 12, 2015: 1.00 GBP
capital
|
|
CH01 |
On April 8, 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed henwood eight LIMITEDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 7th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 5th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2012
| incorporation
|
|