AD01 |
Change of registered address from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on Thu, 8th Jun 2023 to C/O Hudson Weird Limited 58 Leman Street London E1 8EU
filed on: 8th, June 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ on Tue, 13th Dec 2022 to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA
filed on: 13th, December 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Mount Road Hendon London NW4 3PU England on Fri, 30th Sep 2022 to C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ
filed on: 30th, September 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 87 Bertram Road Hendon London NW4 3PR on Fri, 25th May 2018 to 32 Mount Road Hendon London NW4 3PU
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jul 2016
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 6th Feb 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Jun 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jun 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jun 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, October 2010
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Jun 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wed, 30th Jun 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Jun 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Jun 2009
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Jun 2010 to Wed, 31st Mar 2010
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, December 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On Wed, 8th Oct 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 8th Oct 2008 Secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 8th Oct 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 4th Jun 2008 Appointment terminated secretary
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 4th Jun 2008 Appointment terminated director
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(16 pages)
|