AD01 |
Registered office address changed from 102 Cranbrook Road Wellesley House, 1st Floor Ilford IG1 4NH England to 36 Groom Place London SW1X 7BA on March 26, 2024
filed on: 26th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 36 Groom Place London SW1X 7BA England to 102 Cranbrook Road Wellesley House, 1st Floor Ilford IG1 4NH on September 4, 2023
filed on: 4th, September 2023
|
address |
Free Download
(1 page)
|
CH01 |
On August 17, 2023 director's details were changed
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wellesley House C/O Ashgrove Accountants 1st Floor, 102 Cranbrook Road Ilford IG1 4NH England to 36 Groom Place London SW1X 7BA on August 17, 2023
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 17, 2023
filed on: 17th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed H2C2 holding LTDcertificate issued on 22/03/23
filed on: 22nd, March 2023
|
change of name |
Free Download
(3 pages)
|
CH01 |
On March 17, 2023 director's details were changed
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 17, 2023
filed on: 17th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 170 Greenford Road Harrow HA1 3QX England to Wellesley House C/O Ashgrove Accountants 1st Floor, 102 Cranbrook Road Ilford IG1 4NH on March 17, 2023
filed on: 17th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 19, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 6, 2019
filed on: 6th, August 2019
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Queensberry Place Harrow SW7 2DR England to 170 Greenford Road Harrow HA1 3QX on August 12, 2018
filed on: 12th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 170 Greenford Road Harrow HA1 3QX England to 20 Queensberry Place Harrow SW7 2DR on July 26, 2018
filed on: 26th, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2018
|
incorporation |
Free Download
(10 pages)
|