(AD01) Change of registered address from 523 West Lake Avenue Hampton Vale Peterborough PE7 8HQ England on 14th February 2024 to Gloucester House Gloucester House 23 a London Road Peterborough PE2 8AN
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed haku-transport&tyres LTDcertificate issued on 12/10/23
filed on: 12th, October 2023
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed haku-transport LTDcertificate issued on 02/08/23
filed on: 2nd, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Gloucester House 23a London Road Peterborough PE2 8AN England on 2nd May 2023 to 523 West Lake Avenue Hampton Vale Peterborough PE7 8HQ
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Marketstede Hampton Hargate Peterborough PE7 8FA England on 9th August 2022 to Gloucester House 23a London Road Peterborough PE2 8AN
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 27th November 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 6th July 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 17th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Stewartby Avenue Hampton Vale Peterborough PE7 8NJ England on 11th February 2019 to 12 Marketstede Hampton Hargate Peterborough PE7 8FA
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 121 Leighton Orton Malborne Peterborough PE2 5QE England on 20th April 2018 to 30 Stewartby Avenue Hampton Vale Peterborough PE7 8NJ
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 523 West Lake Ave Peterborough PE7 8HQ England on 22nd June 2017 to 121 Leighton Orton Malborne Peterborough PE2 5QE
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 10th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2015
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2016
| gazette
|
Free Download
|
(NEWINC) Incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 27th November 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|