(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 30th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 15th Aug 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hhomes.co.uk LTDcertificate issued on 25/07/22
filed on: 25th, July 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 22nd Jul 2022. New Address: 1B Bramley Court Lincoln LN6 7FD. Previous address: 1B 1B Bramley Court Lincoln LN6 7FD England
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Jul 2022 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 30th May 2022. New Address: 1B 1B Bramley Court Lincoln LN6 7FD. Previous address: 1a Bramley Court Lincoln LN6 7FD
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 3rd, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Dec 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 20th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Sat, 12th Dec 2015 new director was appointed.
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 23rd May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 4th Jun 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 23rd May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|