(AP01) New director was appointed on 2024-01-29
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8a Alfred Street Blackpool FY1 4LA. Change occurred on 2024-01-31. Company's previous address: 1 Alfred Street Blackpool FY1 4LA England.
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-01-29
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024-01-29
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Alfred Street Blackpool FY1 4LA. Change occurred on 2024-01-30. Company's previous address: Victory House Churchill Square Manor Royal Crawley West Sussex England.
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hy-mac mining industries LIMITEDcertificate issued on 23/01/24
filed on: 23rd, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address Victory House Churchill Square Manor Royal Crawley West Sussex. Change occurred on 2023-07-07. Company's previous address: Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU England.
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU. Change occurred on 2023-07-06. Company's previous address: 117 Dartford Road Dartford DA1 3EN England.
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-04
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 9th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 12th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-04
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 117 Dartford Road Dartford DA1 3EN. Change occurred on 2021-07-13. Company's previous address: 85 Great Portland Street London W1W 7LT.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-04
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 4th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-06-04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2020-02-11. Company's previous address: PO Box 4385 11534229: Companies House Default Address Cardiff CF14 8LH.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-22
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
|
(NEWINC) Incorporation
filed on: 23rd, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-08-23: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|