(AD01) New registered office address C/O Hudson Weir Limited 58 Leman Street London E1 8EU. Change occurred on September 26, 2023. Company's previous address: Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR United Kingdom.
filed on: 26th, September 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR. Change occurred on July 15, 2023. Company's previous address: Iveco House Station Road Prohal Watford WD17 1ET England.
filed on: 15th, July 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 11, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 11, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 11, 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 29, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 23, 2021
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 23, 2021
filed on: 20th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 24, 2014 new director was appointed.
filed on: 20th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 24, 2016
filed on: 20th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 13, 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 13, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Iveco House Station Road Prohal Watford WD17 1ET. Change occurred on January 11, 2022. Company's previous address: Suite 9, Amba House, 15 College Road Harrow HA1 1BA England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 13, 2021
filed on: 17th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 23, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 23, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 23, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 9, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 23, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 16, 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 9, Amba House, 15 College Road Harrow HA1 1BA. Change occurred on September 18, 2019. Company's previous address: 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 24, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 24, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 24, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2015 to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 20, 2015 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on July 24, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|