CS01 |
Confirmation statement with no updates Friday 26th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th January 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th January 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed hubb fragrance LIMITEDcertificate issued on 26/01/22
filed on: 26th, January 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th January 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 451 Porters Avenue Dagenham RM9 4nd England to 15 Stapledon Road Orton Southgate Peterborough PE2 6TD on Tuesday 25th January 2022
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th January 2022.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, October 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd November 2019
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 19th, October 2020
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 11th, November 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from F39 Waterfront Studios 1 Dock Road London E16 1AH England to 451 Porters Avenue Dagenham RM9 4nd on Wednesday 20th September 2017
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 131 Argent Court Argent Street Grays Essex RM17 6TA England to F39 Waterfront Studios 1 Dock Road London E16 1AH on Wednesday 15th June 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 131 131 Argent Court Argent Street Grays Essex RM17 6TA United Kingdom to 131 Argent Court Argent Street Grays Essex RM17 6TA on Thursday 21st January 2016
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th November 2015 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Argent Court 131 Argent Street Grays Essex RM17 6TA United Kingdom to 131 Argent Court Argent Street Grays Essex RM17 6TA on Thursday 21st January 2016
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th November 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|