(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH03) On Saturday 4th June 2022 secretary's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 4th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 5th May 2017
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 12th, November 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 4th June 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 22nd August 2017
filed on: 22nd, August 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, August 2017
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 4th June 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 20th July 2016
capital
|
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 2nd November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 25th June 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Berkeley Street London W1J 8ED to Ashdon House, 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL on Thursday 25th June 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 4th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
(AP03) On Wednesday 9th July 2014 - new secretary appointed
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 4th June 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 4th June 2014
filed on: 4th, June 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 4th June 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd April 2014.
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
(AP02) New member was appointed on Tuesday 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st October 2014 to Monday 31st March 2014
filed on: 9th, April 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 5th April 2014.
filed on: 5th, April 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed HB55 LIMITEDcertificate issued on 19/03/14
filed on: 19th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 18th March 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Tuesday 19th November 2013 from 27 New Bond Street London W1S 2RH
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, October 2013
| incorporation
|
Free Download
(31 pages)
|