(CS01) Confirmation statement with no updates Mon, 26th Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Dec 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hoh holdings LTDcertificate issued on 20/12/21
filed on: 20th, December 2021
| change of name
|
Free Download
(3 pages)
|
(TM01) Wed, 1st Sep 2021 - the day director's appointment was terminated
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Sep 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 28th Feb 2020
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 5th Jul 2021. New Address: Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ. Previous address: 4th Floor, Sutherland House, 70/78 West Hendon Broadway London NW9 7BT England
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2020
| incorporation
|
Free Download
(16 pages)
|