AA |
Total exemption full accounts data made up to 31st October 2023
filed on: 31st, July 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th May 2024
filed on: 7th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th September 2023
filed on: 7th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 7th May 2024
filed on: 7th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit 76 Warfield Road Kellythorpe Industrial Estate Driffield YO25 9DJ England on 23rd September 2022 to Unit 76 Warfield Road Kellythorpe Industrial Estate Driffield YO25 9FQ
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd October 2020 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 4th June 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2018
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st June 2018
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Blake Street York YO1 8QG England on 22nd June 2018 to Unit 76 Warfield Road Kellythorpe Industrial Estate Driffield YO25 9DJ
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st October 2017 from 31st May 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 152-160 City Road London EC1V 2NX England on 7th August 2017 to 18 Blake Street York YO1 8QG
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 7th August 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4B, Twydale Business Park Skerne Road Driffield YO25 6JX England on 4th April 2017 to 152-160 City Road London EC1V 2NX
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 4th April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th July 2016: 10.00 GBP
capital
|
|
CERTNM |
Company name changed hoobu cloud LIMITEDcertificate issued on 03/05/16
filed on: 3rd, May 2016
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(36 pages)
|