(AA) Dormant company accounts reported for the period up to 2023/07/31
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2022/02/15 secretary's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/03/31 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 3rd, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/31. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 40 Bank Street, Level 18 Canary Wharf London E14 5NR England
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 21st, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2018/01/31 secretary's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/01/31 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/01 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/16. New Address: 40 Bank Street, Level 18 Canary Wharf London E14 5NR. Previous address: 265-269 Kingston Road London SW19 3NW
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/01 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 10th, June 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) 2015/06/10 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/09 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 330000000.00 GBP is the capital in company's statement on 2015/06/10
capital
|
|
(TM01) 2015/06/09 - the day director's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/17.
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2014/11/17
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/20 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 330000000.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|
(CH01) On 2014/11/17 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/11/17. New Address: 265-269 Kingston Road London SW19 3NW. Previous address: C/O Gaby Strehler Po Box R0060 120 Kingston Road London SW19 1LY
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/07/23 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/20 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 330000000.00 GBP is the capital in company's statement on 2013/11/21
capital
|
|
(AR01) Annual return drawn up to 2013/07/30 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) 2013/11/04 - the day secretary's appointment was terminated
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/04/28 director's details were changed
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/23 from C/O Nano Living System, Ltd. 120 Kingston Road R0060 London SW19 1LY England
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/23 from C/O Gabriela Strehler Po Box 0060 10 Kingston Road R0060 London SW19 1LY England
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 22nd, August 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/20 from C/O M K France & Co 112 Priory Road London NW6 3NS United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(TM02) 2013/08/20 - the day secretary's appointment was terminated
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/30 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/06/11 from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/07/31
filed on: 30th, April 2012
| accounts
|
Free Download
(2 pages)
|
(SH01) 330000000.00 GBP is the capital in company's statement on 2010/10/18
filed on: 10th, April 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/07/30 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/11/03 from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/07/31
filed on: 21st, April 2011
| accounts
|
Free Download
(2 pages)
|
(SH01) 330000000.00 GBP is the capital in company's statement on 2010/10/18
filed on: 28th, October 2010
| capital
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, October 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nido homes uk LIMITEDcertificate issued on 21/10/10
filed on: 21st, October 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2010/04/30 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/10/14.
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/07/30 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) 2010/10/14 - the day director's appointment was terminated
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2010/10/14 - the day secretary's appointment was terminated
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2010/10/14
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/07/31
filed on: 12th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/02/12 from College House 4a New College Parade, Finchley Road, London NW3 5EP
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/07/30 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/11/26 with shareholders record
filed on: 26th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/07/31
filed on: 26th, November 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On 2007/09/20 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/20 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/13 New secretary appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/13 New secretary appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/08/07 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/07 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/07 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/07 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, July 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 30th, July 2007
| incorporation
|
|