CS01 |
Confirmation statement with no updates Sunday 31st March 2024
filed on: 12th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 7th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 7th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 4th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 5th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 11th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 7th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 1st, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 9th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th September 2017
filed on: 8th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 25th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 27th September 2015, no shareholders list
filed on: 23rd, October 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, August 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on Monday 17th August 2015
filed on: 17th, August 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Tuesday 30th September 2014.
filed on: 22nd, May 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 202 South Lodge Drive Oakwood London Greater London N14 4XN United Kingdom to 483 Green Lanes London N13 4BS on Wednesday 6th May 2015
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Abdul-Samad Billoo 202 South Lodge Drive Oakwood London Uk N14 4XN England to 202 South Lodge Drive Oakwood London Greater London N14 4XN on Wednesday 8th April 2015
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 202 South Lodge Drive Oakwood London Greater London N14 4XN on Tuesday 7th April 2015
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th September 2014, no shareholders list
filed on: 23rd, October 2014
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed nutrition developmentcertificate issued on 29/05/14
filed on: 29th, May 2014
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 29th, May 2014
|
miscellaneous |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 23rd May 2014 from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom
filed on: 23rd, May 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th May 2014
filed on: 19th, May 2014
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, May 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed health and nutrition development society (hands) internationalcertificate issued on 17/03/14
filed on: 17th, March 2014
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01 filed
filed on: 17th, March 2014
|
miscellaneous |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 10th March 2014
filed on: 10th, March 2014
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 10th, March 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 13th December 2013 from 202 South Lodge Drive Oakwood London N14 4XN United Kingdom
filed on: 13th, December 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed health and nutrition development society international (hands-int)certificate issued on 21/10/13
filed on: 21st, October 2013
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 21st, October 2013
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, October 2013
|
change of name |
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th October 2013 director's details were changed
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 14th October 2013
filed on: 14th, October 2013
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, September 2013
|
incorporation |
|