AD01 |
New registered office address 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT. Change occurred on 2024-04-03. Company's previous address: Suite 26 10-12 John Adam Street London WC2N 6HA England.
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 12th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-11
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-11
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-11
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 26 10-12 John Adam Street London WC2N 6HA. Change occurred on 2020-09-14. Company's previous address: Room Ol02 Garden Studios 71-75 Shetton Street London WC2N 9JQ.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-11
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-07-19
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 18th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-11
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080257910001, created on 2018-11-09
filed on: 14th, November 2018
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-11
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2017-09-15) of a secretary
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-11
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to 2016-04-11
filed on: 12th, September 2016
| annual return
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 23rd, July 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-11
filed on: 6th, July 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-11
filed on: 19th, June 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Group of companies' accounts made up to 2013-09-30
filed on: 24th, December 2013
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, November 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-09-12: 300000.00 GBP
filed on: 20th, November 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-11
filed on: 26th, July 2013
| annual return
|
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 2013-04-30 to 2013-09-30
filed on: 2nd, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 26 10 John Adam Street London WC2N 6HA England on 2013-04-26
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fhw trading LTDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-11-19
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, November 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(7 pages)
|