CS01 |
Confirmation statement with no updates 5th June 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 19th, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th June 2021
filed on: 26th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Milk Churn Cottage Town Foot Hawes DL8 3NH England on 2nd February 2021 to 3 I W Halliwell & Co Singleton Avenue Lytham St. Annes FY8 3JT
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 20th, July 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 5th June 2020
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2020
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2020
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 28th September 2019, company appointed a new person to the position of a secretary
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Prospect Business Centre Prospect Street Huddersfield HD1 2NU United Kingdom on 7th October 2019 to Milk Churn Cottage Town Foot Hawes DL8 3NH
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 7th, June 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed B.I.G. (hub) LTDcertificate issued on 24/09/15
filed on: 24th, September 2015
|
change of name |
Free Download
(27 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, September 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2015
|
incorporation |
Free Download
(17 pages)
|