TM01 |
2018/05/21 - the day director's appointment was terminated
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/03/01 director's details were changed
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/06. New Address: Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB. Previous address: Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 15th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/09/12. New Address: Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL. Previous address: Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH
filed on: 12th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/04/11 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/17 with full list of members
filed on: 23rd, October 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
2015/10/01 - the day director's appointment was terminated
filed on: 12th, October 2015
|
officers |
Free Download
(1 page)
|
TM02 |
2015/10/01 - the day secretary's appointment was terminated
filed on: 12th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/10/01 - the day director's appointment was terminated
filed on: 12th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/10/01 - the day director's appointment was terminated
filed on: 12th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2013/09/23 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/09/23 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/17 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/04
|
capital |
|
CH01 |
On 2013/09/23 director's details were changed
filed on: 26th, November 2014
|
officers |
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/11/26. New Address: Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH. Previous address: Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH
filed on: 26th, November 2014
|
address |
Free Download
(4 pages)
|
CH01 |
On 2013/09/23 director's details were changed
filed on: 26th, November 2014
|
officers |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 2nd, October 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 10th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/10/17 with full list of members
filed on: 21st, October 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2013/09/23 director's details were changed
filed on: 17th, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/09/24 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/09/24 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2013/09/24 secretary's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/09/24 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/09/27 from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk
filed on: 27th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/10/01 director's details were changed
filed on: 31st, October 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012/10/01 secretary's details were changed
filed on: 31st, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/27 with full list of members
filed on: 31st, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2011/12/31
filed on: 4th, October 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
2012/06/12 - the day director's appointment was terminated
filed on: 12th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/30.
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/16.
filed on: 16th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/09/27 with full list of members
filed on: 6th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2010/12/31
filed on: 4th, October 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/06/07.
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/27 with full list of members
filed on: 15th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2009/12/31
filed on: 26th, July 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
2010/03/17 - the day director's appointment was terminated
filed on: 17th, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2008/12/31
filed on: 3rd, February 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
2009/11/13 - the day director's appointment was terminated
filed on: 13th, November 2009
|
officers |
Free Download
(1 page)
|
TM01 |
2009/11/13 - the day director's appointment was terminated
filed on: 13th, November 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/09/27 with full list of members
filed on: 23rd, October 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 2009/03/11 Director appointed
filed on: 11th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/03/11 Director appointed
filed on: 11th, March 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/11/07 with shareholders record
filed on: 7th, November 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On 2008/11/06 Director appointed
filed on: 6th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/11/06 Appointment terminated director
filed on: 6th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/11/06 Appointment terminated director
filed on: 6th, November 2008
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 28th, July 2008
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 10/06/2008 from suite 9 stirling house, breasy place, 9 burroughs gardens NW4 4AU
filed on: 10th, June 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/07 from: unit 7 curo park park street frogmore st albans hertfordshire AL22DD
filed on: 9th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/07 from: unit 7 curo park park street frogmore st albans hertfordshire AL22DD
filed on: 9th, October 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2007/10/05 with shareholders record
filed on: 5th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/10/05 with shareholders record
filed on: 5th, October 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 2007/09/06 New director appointed
filed on: 6th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/09/06 New director appointed
filed on: 6th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/28 Director resigned
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/28 New director appointed
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: 117 laurel road hampton hill middlesex TW12 4JJ
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/08/28 Director resigned
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: 117 laurel road hampton hill middlesex TW12 4JJ
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/08/28 New director appointed
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 21st, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 21st, February 2007
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, December 2006
|
incorporation |
Free Download
(10 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, December 2006
|
incorporation |
Free Download
(10 pages)
|
CERTNM |
Company name changed crown wood rx LIMITEDcertificate issued on 07/12/06
filed on: 7th, December 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed crown wood rx LIMITEDcertificate issued on 07/12/06
filed on: 7th, December 2006
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/11/06 from: 29 falling lane west drayton middlesex UB7 8AB
filed on: 16th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/11/06 from: 29 falling lane west drayton middlesex UB7 8AB
filed on: 16th, November 2006
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 25th, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 25th, October 2006
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, September 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2006
|
incorporation |
Free Download
(14 pages)
|