CS01 |
Confirmation statement with no updates Saturday 27th January 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 30th January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 30th November 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092494410001, created on Thursday 5th October 2023
filed on: 11th, October 2023
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Thursday 3rd February 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th April 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th November 2020.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2020.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2020.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2020.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2020.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd November 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Saturday 31st October 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 3rd September 2020.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 30th May 2020.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th May 2020
filed on: 29th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Thursday 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th May 2020.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hct Group, Can Mezzanine 49-51 East Road London N1 6AH England to 272 Derby Road Marehay Ripley DE5 8JN on Monday 2nd March 2020
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 18th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hct Group 1st Floor 141 Curtain Road London EC2A 3BX England to C/O Hct Group, Can Mezzanine 49-51 East Road London N1 6AH on Wednesday 31st July 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 1st October 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th October 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On Tuesday 3rd April 2018 - new secretary appointed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd April 2018.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 272 Derby Road Marehay Ripley Derbyshire DE5 8JN to Hct Group 1st Floor 141 Curtain Road London EC2A 3BX on Wednesday 4th April 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 19th March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 6th October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
AD01 |
Registered office address changed from 2 Long Close Cemetery Lane Ripley DE5 3HY England to 272 Derby Road Marehay Ripley Derbyshire DE5 8JN on Monday 22nd December 2014
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2014
| incorporation
|
Free Download
(7 pages)
|