AD01 |
Change of registered address from 294 Station Road Harrow HA1 2DX England on 14th October 2022 to 29th Floor 40 Bank Street London E14 5NR
filed on: 14th, October 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 10th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from O2 Centre Millimetre Boutique Salon 255 Finchley Road London NW3 6LU England on 27th July 2021 to 294 Station Road Harrow HA1 2DX
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th March 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
AP03 |
On 20th October 2020, company appointed a new person to the position of a secretary
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th June 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th June 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th June 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from O2 Centre Millimetre Boutique Salon 255 Finchley Road London NM3 6LU England on 16th June 2020 to O2 Centre Millimetre Boutique Salon 255 Finchley Road London NW3 6LU
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 264 Green Lanes Palmers Green London N13 5TU England on 29th April 2020 to O2 Centre Millimetre Boutique Salon 255 Finchley Road London NM3 6LU
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th November 2018
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 5th December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 83 Mortimer Street London W1W 7SL United Kingdom on 27th April 2017 to 264 Green Lanes Palmers Green London N13 5TU
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th March 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 18th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Marco Aldany 83 Mortimer Street London W1W 7SL on 21st December 2015 to 83 Mortimer Street London W1W 7SL
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
TM01 |
Director's appointment terminated on 5th March 2015
filed on: 6th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2015
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2015
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2015
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed ma harrow LTDcertificate issued on 10/10/14
filed on: 10th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th October 2014
filed on: 10th, October 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 6th January 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL United Kingdom on 9th November 2012
filed on: 9th, November 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On 3rd April 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2012
| incorporation
|
Free Download
(22 pages)
|