CS01 |
Confirmation statement with no updates 2024-03-03
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 6th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 26th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-03
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-20
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 30th, May 2022
|
accounts |
Free Download
(23 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on 2022-05-11. Company's previous address: Great West House, Gw1 Great West Road Brentford TW8 9DF England.
filed on: 11th, May 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-03
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-03
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 16th, February 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-04
filed on: 9th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-04
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-04
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-03
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Great West House, Gw1 Great West Road Brentford TW8 9DF. Change occurred on 2020-01-06. Company's previous address: Unit 1-2 Ironbridge House Windmill Place Southall UB2 4NJ England.
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-23
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-23
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 27th, September 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-03-03
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 10th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-03
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-08-15
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-12
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 20th, July 2017
|
accounts |
Free Download
(21 pages)
|
CH04 |
Secretary's details changed on 2017-07-10
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1-2 Ironbridge House Windmill Place Southall UB2 4NJ. Change occurred on 2017-05-25. Company's previous address: Innovation Centre Gallows Hill Warwick CV34 6UW England.
filed on: 25th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-03
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-01-23
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-23
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-27
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-23
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-02-09
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Innovation Centre Gallows Hill Warwick CV34 6UW. Change occurred on 2017-01-25. Company's previous address: C/O Ebs Ltd Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE.
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 12th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-03
filed on: 11th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 8th, October 2015
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2015-04-29 director's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-03
filed on: 11th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-11: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 2nd, October 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-03
filed on: 1st, April 2014
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed hego uk LIMITEDcertificate issued on 06/09/13
filed on: 6th, September 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-09-05
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-03
filed on: 20th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 20th, February 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 3rd, October 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2012-03-31 to 2011-12-31
filed on: 8th, May 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-03
filed on: 2nd, April 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2011-08-04 director's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-08-04 director's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-08
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2011
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|