AD01 |
Change of registered address from 58 High Street Pinner Middlesex HA5 5PZ England on Wed, 26th Jun 2024 to C/O Hudson Weir Limited 58 Leman Street London E1 8EU
filed on: 26th, June 2024
| address
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Mar 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Feb 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England on Tue, 19th Mar 2019 to 58 High Street Pinner Middlesex HA5 5PZ
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Nov 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2018 to Tue, 31st Jul 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lammas School Lammas Road Sutton in Ashfield Notts NG17 2AD on Thu, 14th Sep 2017 to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th May 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th May 2016: 202.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 202.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Apr 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 202.00 GBP
capital
|
|
AP01 |
On Thu, 19th Sep 2013 new director was appointed.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Sep 2013 new director was appointed.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Aug 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Jun 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Apr 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 18th Jul 2012 new director was appointed.
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Apr 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Aug 2011 from Sat, 30th Apr 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 4th May 2011. Old Address: Provincial House 37 New Walk Leicester Leicestershire LE1 6TU
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2011
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 30th Jul 2010: 202.00 GBP
filed on: 26th, August 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 9th Aug 2010. Old Address: 7 St John Street Mansfield Nottinghamshire NG18 1QH United Kingdom
filed on: 9th, August 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jul 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Aug 2010 new director was appointed.
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 30th Jul 2010: 200.00 GBP
filed on: 9th, August 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 9th Aug 2010 new director was appointed.
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, August 2010
| resolution
|
Free Download
(10 pages)
|
CH01 |
On Tue, 27th Jul 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 9th Aug 2010
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(20 pages)
|