(AA01) Previous accounting period shortened to 2023/04/05
filed on: 21st, February 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom on 2024/02/12 to Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/22
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 88 Welholme Rad Grimsby DN32 0NG United Kingdom on 2023/07/26 to 35 Shamrock House Talisman Square London SE26 6XZ
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom on 2023/03/01 to 88 Welholme Rad Grimsby DN32 0NG
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 24th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 24 the Uplands Gerrards Cross SL9 7JQ on 2023/01/03 to 4 Brewery Street Burrow in Furness LA14 1AJ
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/09/22
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed thyhudder LTDcertificate issued on 29/11/21
filed on: 29th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control 2021/10/05
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/10/05
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/10/05.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/10/05
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31a Fore Street Hertford SG14 1DJ England on 2021/10/13 to 24 the Uplands Gerrards Cross SL9 7JQ
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2021/09/23
capital
|
|