GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-06
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-29
filed on: 4th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-11-06
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-29
filed on: 12th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-11-06
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-29
filed on: 13th, August 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 14th, November 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-11-06
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2017-11-30 to 2017-11-29
filed on: 20th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-11
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 2nd, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-11
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 11th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-11
filed on: 20th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-20: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Change occurred on 2015-11-02. Company's previous address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England.
filed on: 2nd, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE. Change occurred on 2015-07-20. Company's previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England.
filed on: 20th, July 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed c&n hardy LIMITEDcertificate issued on 28/03/15
filed on: 28th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
New registered office address C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on 2015-01-28. Company's previous address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom.
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, November 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 1.00 GBP
|
capital |
|