(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Wits End Farm Shut Lane Head Butterton Newcastle Staffordshire ST5 4DS. Change occurred on June 14, 2023. Company's previous address: Builders Yard Lily Street Wolstanton Newcastle Under Lyme Staffordshire England.
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Builders Yard Lily Street Wolstanton Newcastle Under Lyme Staffordshire. Change occurred on October 18, 2016. Company's previous address: Flat 6 Moat House Moat Road East Grinstead West Sussex RH19 3JZ.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 18th, October 2016
| annual return
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on May 3, 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On May 3, 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 24, 2015: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 16th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 5th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 16, 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On May 16, 2013 secretary's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 23, 2013. Old Address: C/O Mr a Challinor Hybury House Manor Glade Baldwins Gate Newcastle Under Lyme Staffordshire ST5 5EZ England
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 23, 2013. Old Address: Flat 6 Moat House Moat Road East Grinstead West Sussex RH19 3JZ England
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on July 4, 2011. Old Address: Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 20, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2007
filed on: 31st, October 2009
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2009
filed on: 31st, October 2009
| annual return
|
Free Download
(14 pages)
|
(288b) On September 2, 2008 Appointment terminated director
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 1, 2008 - Annual return with full member list
filed on: 1st, July 2008
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 4 shares on September 30, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 14th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on September 30, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 14th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On September 27, 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 27, 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(363a) Period up to July 19, 2007 - Annual return with full member list
filed on: 19th, July 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to July 19, 2007 - Annual return with full member list
filed on: 19th, July 2007
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/06/07 to 30/11/07
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/07 to 30/11/07
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to September 12, 2006 - Annual return with full member list
filed on: 12th, September 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to September 12, 2006 - Annual return with full member list
filed on: 12th, September 2006
| annual return
|
Free Download
(7 pages)
|
(288b) On September 1, 2006 Director resigned
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 1, 2006 New director appointed
filed on: 1st, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On September 1, 2006 New director appointed
filed on: 1st, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On September 1, 2006 Director resigned
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hazgen LIMITEDcertificate issued on 29/08/06
filed on: 29th, August 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hazgen LIMITEDcertificate issued on 29/08/06
filed on: 29th, August 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On March 9, 2006 Director resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 9, 2006 Director resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 1, 2006 New director appointed
filed on: 1st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2006 New director appointed
filed on: 1st, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 16, 2006 Secretary resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New secretary appointed;new director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 16, 2006 Secretary resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New secretary appointed;new director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hajco 310 LIMITEDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hajco 310 LIMITEDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2005
| incorporation
|
Free Download
(19 pages)
|