(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 27th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 27th March 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 27th March 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed henry and joes LTDcertificate issued on 24/08/22
filed on: 24th, August 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 27th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 3rd April 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 3rd April 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Old Bath Road Newbury Berkshire RG14 1QL. Change occurred on Wednesday 13th February 2019. Company's previous address: 17 Cheap Street Newbury RG14 5DD England.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 27th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2017
| incorporation
|
Free Download
(10 pages)
|