(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 7th Jan 2020. New Address: 24a Grosvenor Road Chiswick London W4 4EG. Previous address: 10 Barley Mow Passage London W4 4PH United Kingdom
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, December 2018
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 20th Dec 2016. New Address: 10 Barley Mow Passage London W4 4PH. Previous address: 24a Grosvenor Road Chiswick London W4 4EG
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 064295530002, created on Mon, 24th Aug 2015
filed on: 26th, August 2015
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Fri, 21st Aug 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 21st Aug 2015: 204.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 16th Nov 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 16th Nov 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Nov 2013: 204.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 16th Nov 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(8 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 16th Nov 2011
filed on: 20th, December 2011
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Wed, 16th Nov 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, June 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 24th May 2011: 204.00 GBP
filed on: 6th, June 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, June 2011
| resolution
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, May 2011
| accounts
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 16th Nov 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, May 2010
| accounts
|
Free Download
(9 pages)
|
(AAMD) Revised accounts made up to Tue, 31st Mar 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 16th Nov 2009 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 18th Nov 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, May 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Mon, 17th Nov 2008 with shareholders record
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed human engineering (uk) LIMITEDcertificate issued on 22/04/08
filed on: 22nd, April 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Thu, 27th Dec 2007 New director appointed
filed on: 27th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 27th Dec 2007 New director appointed
filed on: 27th, December 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Fri, 16th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, December 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 17th, December 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Fri, 16th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, December 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 17th, December 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Tue, 20th Nov 2007 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Nov 2007 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Nov 2007 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Nov 2007 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2007
| incorporation
|
Free Download
(6 pages)
|