HANDS ON LONDON

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Rachael Walls as a director on 2024-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of Madeleine Sugden as a director on 2023-07-13

View Document

31/07/2331 July 2023 Termination of appointment of Elizabeth Marie Grier-Menager as a director on 2023-07-13

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Registered office address changed from 22 Wormholt Road London W12 0LS England to 85-87 Bayham Street London NW1 0AG on 2022-05-16

View Document

18/01/2218 January 2022 Director's details changed for Ms Nisha Aggarwal on 2022-01-01

View Document

18/01/2218 January 2022 Director's details changed for Miss Susanna Rose-Marie Georgina Garwood on 2022-01-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

04/10/214 October 2021 Registered office address changed from 55 Philpot Street London E1 2JH England to 22 Wormholt Road London W12 0LS on 2021-10-04

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 38 TURNER STREET LONDON E1 2AS ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 4 ELDER STREET LONDON E1 6BT ENGLAND

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NISHA AGGARWAL / 16/09/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NISHA AGGARWAL / 16/09/2018

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM HANDS ON LONDON 16 PALMERS ROAD LONDON E2 0SY ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN KAISER / 30/11/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MRS RACHAEL WALLS

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR LESLIE PETER JONAS

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MISS SUSANNA ROSE-MARIE GEORGINA GARWOOD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

04/10/164 October 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NISHA AGGARWAL / 22/09/2016

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MS RACHAEL WALLS

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY SMITH EWING

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 5 LUDGATE HILL CREED COURT 4TH BUILDING, 3RD FLOOR LONDON EC4M 7AA

View Document

18/12/1518 December 2015 30/11/15 NO MEMBER LIST

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MS NISHA AGGARWAL

View Document

24/07/1524 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

06/12/146 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART

View Document

06/12/146 December 2014 30/11/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR DREWE LACEY

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARIE GRIER / 01/11/2013

View Document

04/12/134 December 2013 30/11/13 NO MEMBER LIST

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN KAISER / 04/12/2013

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM THE HOTHOUSE 274 RICHMOND ROAD LONDON E8 3QW UNITED KINGDOM

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR DREWE WILLIAM LACEY

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MORLEY

View Document

03/01/133 January 2013 30/11/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR MARK FRANCIS MORLEY

View Document

11/04/1211 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM THE HUB 34B YORK WAY LONDON ENGLAND N1 9AB UNITED KINGDOM

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR RICHARD STEWART

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED EMILY SMITH EWING

View Document

01/12/111 December 2011 30/11/11 NO MEMBER LIST

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 63B PRINCE OF WALES MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4BJ ENGLAND

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED CAROLYN KAISER

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA KASPER

View Document

07/02/117 February 2011 ADOPT ARTICLES 03/02/2011

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company