AD01 |
Address change date: 2024/06/24. New Address: 21 High Street Lutterworth Leicestershire LE17 4AT. Previous address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB
filed on: 24th, June 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/11/10
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2023/10/30
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/10/30
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/30
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 26th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/30
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/30
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/30
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/30
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 9th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/30
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/30
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/30 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/05/20
capital
|
|
CH01 |
On 2016/04/30 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/04/30 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 18th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/08/11. New Address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB. Previous address: Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/30 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/06/07 from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/30 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 4th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/04/30 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 24th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/04/30 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
2011/04/15 - the day director's appointment was terminated
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/10/08 from 20 New Walk Leicester Leicestershire LE1 6TX
filed on: 8th, October 2010
| address
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2010/08/20
filed on: 8th, October 2010
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, October 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/08.
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/10/08 - the day director's appointment was terminated
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/08.
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, October 2010
| resolution
|
Free Download
(14 pages)
|
CERTNM |
Company name changed hicorp 88 LIMITEDcertificate issued on 02/09/10
filed on: 2nd, September 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, September 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|