(CS01) Confirmation statement with no updates 15th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th December 2021. New Address: 27 st. Cuthberts Street Bedford MK40 3JG. Previous address: 63 East Park View Leeds West Yorkshire LS9 9NP
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th July 2020
filed on: 27th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2020
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 28th February 2019 to 31st August 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st February 2018: 101.00 GBP
filed on: 13th, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed h and m business ventures LTDcertificate issued on 11/01/16
filed on: 11th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd February 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) 2nd May 2014 - the day director's appointment was terminated
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(4 pages)
|
(TM01) 14th April 2014 - the day director's appointment was terminated
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd February 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd February 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed michael mcgowan transport LTDcertificate issued on 15/12/11
filed on: 15th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, December 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|