(AA01) Current accounting reference period shortened from July 31, 2024 to March 31, 2024
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On January 16, 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5 Sharows Court Hicks Road Markyate St. Albans Hertfordshire AL3 8JH to Unit 5 Sharose Court Hicks Road Markyate St Albans AL3 8JH on February 6, 2023
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) On June 4, 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 14, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 14, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 2, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 14, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 14, 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
(CH03) On May 20, 2011 secretary's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 14, 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 21, 2011. Old Address: 34 Briery Way Adeyfield Hemel Hempstead Hertfordshire HP2 7AW
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On May 20, 2011 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 14, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 14, 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 11, 2009
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/07/2009 from 23 langroyd road tooting london SW17 7PL
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 29, 2008
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to September 3, 2007
filed on: 3rd, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 3, 2007
filed on: 3rd, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/05/07 from: 141 church lane london SW17 9PW
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/05/07 from: 141 church lane london SW17 9PW
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hazydayz accessories LIMITEDcertificate issued on 09/08/06
filed on: 9th, August 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hazydayz accessories LIMITEDcertificate issued on 09/08/06
filed on: 9th, August 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On July 20, 2006 New secretary appointed
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 20, 2006 Secretary resigned
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 20, 2006 New secretary appointed
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 20, 2006 Secretary resigned
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2006
| incorporation
|
Free Download
(14 pages)
|