(PSC07) Cessation of a person with significant control 2024/02/13
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/04/17
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 20th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/04/17
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2021/10/22 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/04/17
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/17
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/17
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/04/18
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/18
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 10th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 10th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/02/28
filed on: 15th, September 2016
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 074172830003, created on 2016/09/01
filed on: 2nd, September 2016
| mortgage
|
Free Download
(25 pages)
|
(TM01) 2016/08/30 - the day director's appointment was terminated
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/28.
filed on: 30th, June 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/06/28.
filed on: 30th, June 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/06/29. New Address: Unit 8 Gover Centre Egmont Street Mossley Ashton-Under-Lyne Lancs OL5 9PY. Previous address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
filed on: 29th, June 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/01 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 109.00 GBP is the capital in company's statement on 2016/04/19
capital
|
|
(AP01) New director appointment on 2016/01/06.
filed on: 6th, January 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/12/07.
filed on: 16th, December 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/04/01 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 7th, April 2015
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014/10/25
filed on: 9th, February 2015
| document replacement
|
Free Download
(16 pages)
|
(SH01) 109.00 GBP is the capital in company's statement on 2014/03/01
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 29th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/10/25 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/11/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/10/25 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/02/21 - the day director's appointment was terminated
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/02/21.
filed on: 21st, February 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 2013/02/21 - the day director's appointment was terminated
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/02/21 - the day director's appointment was terminated
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/25 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/10/25 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2012/02/28. Originally it was 2011/10/31
filed on: 14th, March 2011
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, January 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, January 2011
| mortgage
|
Free Download
(7 pages)
|
(CERTNM) Company name changed hippo's takeaway LTDcertificate issued on 18/01/11
filed on: 18th, January 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, January 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/01/17.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/01/17.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/01/17.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2010/10/25
filed on: 17th, January 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(TM01) 2010/10/25 - the day director's appointment was terminated
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|