AP01 |
New director was appointed on 8th April 2024
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
17th January 2024 - the day director's appointment was terminated
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
5th October 2023 - the day director's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th June 2023
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2023
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
21st March 2023 - the day director's appointment was terminated
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2023 to 31st December 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Ss&C House Laindon Basildon SS15 5FS. Previous address: Ss&C House Laindon Basildon SS15 5FS England
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 1st September 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
24th March 2022 - the day director's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
24th March 2022 - the day director's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
24th March 2022 - the day secretary's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
24th March 2022 - the day director's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
24th March 2022 - the day director's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 24th March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 8th December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st December 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 26th, September 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
28th January 2021 - the day secretary's appointment was terminated
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st November 2019
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
11th October 2019 - the day secretary's appointment was terminated
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 25th August 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd December 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd December 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 5th October 2015. New Address: Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET. Previous address: Ascension House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WW
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd December 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2013: 1.00 GBP
capital
|
|
AP03 |
New secretary appointment on 3rd December 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 78 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 5th December 2012
filed on: 5th, December 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd December 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW on 4th January 2012
filed on: 4th, January 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2nd December 2011
filed on: 2nd, December 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2012 to 31st January 2012
filed on: 2nd, December 2011
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, November 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hubwise securities LIMITEDcertificate issued on 28/11/11
filed on: 28th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st November 2011
change of name
|
|
AP01 |
New director was appointed on 25th November 2011
filed on: 25th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th November 2011
filed on: 25th, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
25th November 2011 - the day director's appointment was terminated
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2011
| incorporation
|
Free Download
(33 pages)
|