(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 16th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 27, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2022
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 1, 2022
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed j w andrews LTDcertificate issued on 02/12/22
filed on: 2nd, December 2022
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 Sheringham Avenue London N14 4UB England to Room S51 Kings Road Tyseley Birmingham B11 2AA on December 1, 2022
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 1, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 6, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 41 Sheringham Avenue London N14 4UB England to 43 Sheringham Avenue London N14 4UB on November 26, 2019
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 Sheringham Avenue Oakwood London N14 4UB England to 41 Sheringham Avenue London N14 4UB on November 26, 2019
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2019
| incorporation
|
Free Download
(16 pages)
|