(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 1st February 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd January 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ England to Office 4 Prospect House 399 Hendon Way London NW4 3LH on Tuesday 2nd January 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 14th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 26th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 26th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st March 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 27th October 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 3rd April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 13th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on Monday 1st February 2016
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU England to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU to Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU on Tuesday 18th August 2015
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Grove Park London NW9 0JX to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on Thursday 6th August 2015
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 14th, March 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 13th May 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, May 2013
| incorporation
|
Free Download
(7 pages)
|