CS01 |
Confirmation statement with updates 2024-01-05
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2023-04-30 to 2023-03-31
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2023-01-20 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-05
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-01-20 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2022-09-07
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed woodgrange practice LIMITEDcertificate issued on 31/08/22
filed on: 31st, August 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, August 2022
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 23rd, August 2022
| change of name
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-01
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-22 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-01
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 5th, July 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, July 2022
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 19th, January 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-05
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-05
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 2nd, February 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
Director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 17th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-01-05
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-04-03 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Rowland Place Rowland Place Green Lane Northwood Middlesex HA6 1AD to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 2019-04-03
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-01-05
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-14
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-14
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-14
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2015-04-14
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-14
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-14 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-14
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Station Rise London SE27 9BW United Kingdom to 24 Rowland Place Rowland Place Green Lane Northwood Middlesex HA6 1AD on 2015-05-21
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-14
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 2015-04-14: 100.00 GBP
capital
|
|