(CS01) Confirmation statement with updates 5th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th October 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082612850009, created on 5th August 2021
filed on: 18th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082612850010, created on 5th August 2021
filed on: 18th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082612850002, created on 5th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082612850008, created on 5th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082612850007, created on 5th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082612850006, created on 5th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082612850005, created on 5th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082612850004, created on 5th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082612850003, created on 5th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082612850001, created on 5th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 18th, April 2019
| resolution
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th March 2019: 1500.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th December 2017. New Address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN. Previous address: Woodgate Studios 2nd Floor 2-8 Games Road Cockfosters EN4 9HN
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed husey LIMITEDcertificate issued on 22/12/15
filed on: 22nd, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st December 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 19th October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 19th August 2014 - the day director's appointment was terminated
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2012
| incorporation
|
Free Download
(43 pages)
|