(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 10th May 2023
filed on: 10th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hire2Style Bullsbrook Road Bullsbrook Industrial Estate Hayes Middlesex UB4 0JZ England on Sun, 5th Mar 2023 to Unit 21, Hire2Style Brook Industrial Estate Bullsbrook Road Hayes Middx UB4 0JZ
filed on: 5th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 9th Dec 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Dec 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hire2Style Ltd Unit 21, Bulls Brooke Estate Bullsbrook Road Hayes UB4 0JZ England on Fri, 9th Dec 2022 to Hire2Style Bullsbrook Road Bullsbrook Industrial Estate Hayes Middlesex UB4 0JZ
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Haig Cottages Uxbridge Road Uxbridge UB10 0LN England on Tue, 6th Dec 2022 to Hire2Style Ltd Unit 21, Bulls Brooke Estate Bullsbrook Road Hayes UB4 0JZ
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 14th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Oct 2022 new director was appointed.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th May 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 7th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 16th Jul 2019
filed on: 16th, July 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 133 Blyth Road Blyth Road Hayes UB3 1DD United Kingdom on Mon, 25th Mar 2019 to Haig Cottages Uxbridge Road Uxbridge UB10 0LN
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 31st May 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|