(CS01) Confirmation statement with no updates 21st February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed had-it LTDcertificate issued on 28/02/23
filed on: 28th, February 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 France Industrial Complex Vivars Way Canal Road Selby North Yorkshire YO8 8BE England on 28th February 2023 to 4 Unit 4, France Industrial Complex Vivars Way, Canal Road Selby North Yorkshire YO8 8BE
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Prince Rupert Drive Tockwith York YO26 7QS on 14th September 2022 to Unit 3 France Industrial Complex Vivars Way Canal Road Selby North Yorkshire YO8 8BE
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd July 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th February 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th February 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2018
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th July 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 France Industrial Complex Vivars Way Selby North Yorkshire YO8 8BE on 20th June 2014
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd February 2013 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3 France Industrial Complex Vivars Way Canal Road Selby North Yorkshire YO8 8BE England on 27th April 2013
filed on: 27th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25th April 2013
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(7 pages)
|