CH01 |
On 2nd November 2023 director's details were changed
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 18th, September 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 18th, September 2023
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 18th, September 2023
|
accounts |
Free Download
(98 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 18th, September 2023
|
other |
Free Download
(1 page)
|
CH01 |
On 25th April 2023 director's details were changed
filed on: 11th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 16th, December 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 16th, December 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 16th, December 2022
|
accounts |
Free Download
(85 pages)
|
CH01 |
On 11th November 2022 director's details were changed
filed on: 11th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 12th October 2021 director's details were changed
filed on: 29th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2020
filed on: 17th, July 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of allotment of securities
filed on: 21st, September 2020
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th April 2020: 2.00 GBP
filed on: 21st, April 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 7th April 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th April 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2nd August 2017 director's details were changed
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, June 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd June 2017
filed on: 2nd, June 2017
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
8th February 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2017
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 7th April 2016 with full list of members
filed on: 5th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th April 2015
filed on: 18th, January 2016
|
accounts |
Free Download
(18 pages)
|
AP03 |
New secretary appointment on 23rd June 2015
filed on: 24th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd June 2015
filed on: 24th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th April 2015 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 5th May 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th April 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 7th July 2014 director's details were changed
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th April 2014 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(3 pages)
|
MISC |
Auditors resignation
filed on: 19th, March 2014
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2013
filed on: 21st, January 2014
|
accounts |
Free Download
(19 pages)
|
TM01 |
5th June 2013 - the day director's appointment was terminated
filed on: 5th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th April 2013 with full list of members
filed on: 7th, May 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 7th April 2013 director's details were changed
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2013
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
18th January 2013 - the day director's appointment was terminated
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2012
filed on: 8th, August 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 7th April 2012 with full list of members
filed on: 25th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th April 2011
filed on: 13th, February 2012
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th April 2011 with full list of members
filed on: 24th, May 2011
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed northwood mga LIMITEDcertificate issued on 07/01/11
filed on: 7th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 7th January 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 7th, January 2011
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF United Kingdom on 1st June 2010
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AG on 1st June 2010
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2010
|
incorporation |
Free Download
(23 pages)
|