(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/15
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 12th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/03/15
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/01/27. New Address: 6 Longsole Way Maidstone Kent ME16 9FF. Previous address: 49 Station Road Polegate BN26 6EA England
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed habod LTDcertificate issued on 24/01/22
filed on: 24th, January 2022
| change of name
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, January 2022
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, January 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/12
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/30
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/23
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/01
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2020/05/10 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020/05/10 secretary's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/05/11
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 3 Young Road Young Road London E16 3RP. Previous address: 3 Young Road London E16 3RP England
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/03/25. New Address: 49 Station Road Polegate BN26 6EA. Previous address: 308 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/23
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/09/12. New Address: 308 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU. Previous address: 3 Young Road Royal Docks Custom House London E16 3RP
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/23
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/08/28. New Address: 3 Young Road Royal Docks Custom House London E16 3RP. Previous address: PO Box 4385 07574617: Companies House Default Address Cardiff CF14 8LH
filed on: 28th, August 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/03/23
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 16th, December 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(TM02) 2018/04/20 - the day secretary's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/23
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/03/03. New Address: 160 Kemp House City Road London EC1V 2NX. Previous address: 3 Young Road London E16 3RP
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/03/01 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) 2016/04/01 - the day secretary's appointment was terminated
filed on: 29th, May 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2016/04/01
filed on: 29th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/23 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) 2014/01/01 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2014/01/01 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/23 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/03/23 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/05/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/03/23 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2012/09/06
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/23 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) 2011/06/23 - the day secretary's appointment was terminated
filed on: 23rd, June 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2011/06/08
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, March 2011
| incorporation
|
Free Download
(8 pages)
|