GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 10, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS. Change occurred on September 6, 2018. Company's previous address: 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 10, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 10, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to August 10, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, April 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, April 2011
| mortgage
|
Free Download
(11 pages)
|
AP03 |
Appointment (date: March 11, 2011) of a secretary
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 11, 2011
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 11, 2011
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 11, 2011 new director was appointed.
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hivehurst LTDcertificate issued on 20/09/10
filed on: 20th, September 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, September 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2010
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 15, 2010. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
On September 15, 2010 new director was appointed.
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: September 15, 2010) of a secretary
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2010
| incorporation
|
Free Download
(20 pages)
|