(CS01) Confirmation statement with updates 2023/10/15
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, October 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/10/15
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from H a T S 162 Hucclecote Road Gloucester GL3 3SH England on 2022/10/17 to 114 Oxstalls Drive Longlevens Gloucester GL2 9DE
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/15
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C2 Spinnaker House Hempsted Lane Gloucester Glos GL2 5FD on 2021/02/03 to H a T S 162 Hucclecote Road Gloucester GL3 3SH
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/02/03 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/02/03 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/02/03
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/10/15
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/10/15
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, September 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2018/12/20
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/15
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/10/15
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2016/12/31 from 2016/09/30
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/15
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2015/09/30
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/15
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hipwood garage doors LTDcertificate issued on 20/11/14
filed on: 20th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/15
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|