GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2016
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from , Unit 33 Meridian Centre, King Street, Oldham, OL8 1EZ, England on Wed, 21st Dec 2016 to Meridian Centre King Street Oldham OL8 1EZ
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from , 6 Newlands Drive, Manchester, M20 5NW, England on Thu, 8th Dec 2016 to Meridian Centre King Street Oldham OL8 1EZ
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 24th Oct 2016 new director was appointed.
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Jul 2015 director's details were changed
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Feb 2016 director's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 137 Royds Street Rochdale OL16 5LD on Tue, 9th Feb 2016 to 6 Newlands Drive Manchester M20 5NW
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed h & m entreprises LTDcertificate issued on 27/01/15
filed on: 27th, January 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2014
|
incorporation |
Free Download
(24 pages)
|