GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 25th, September 2020
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 9th Jul 2020
filed on: 9th, July 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Nov 2019
filed on: 29th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 14th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 14th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 23rd, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 31st, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 31st, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 31st May 2015. New Address: 19 Willow Fields Lepton Huddersfield HD8 0BY. Previous address: 53 Common End Lane Huddersfield HD8 0AL
filed on: 31st, May 2015
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Aug 2014
filed on: 31st, May 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 14th May 2014 with full list of members
filed on: 8th, June 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 29th Apr 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 29th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 18th Feb 2014. Old Address: 145-157 St John Street London EV1V 4PW England
filed on: 18th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 18th Feb 2014. Old Address: Solar House 282 Chase Road London N14 6NZ United Kingdom
filed on: 18th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th Feb 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 12th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 11th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 14th May 2013 with full list of members
filed on: 31st, May 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 30th May 2013 director's details were changed
filed on: 30th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 29th May 2013 director's details were changed
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed northwood training LTDcertificate issued on 05/10/12
filed on: 5th, October 2012
|
change of name |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Aug 2013
filed on: 13th, August 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Fri, 8th Jun 2012 - the day director's appointment was terminated
filed on: 8th, June 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2012
|
incorporation |
Free Download
(8 pages)
|