AA |
Accounts for a dormant company made up to 2023-11-30
filed on: 19th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2024-01-03
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 91-93 91-93 Etnam Street Leominster Herefordshire HR6 8AP United Kingdom to 91-93 Etnam Street Leominster Herefordshire HR6 8AP on 2023-12-21
filed on: 21st, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Business Centre 28 Mill Street, Ottery St Mary Devon EX11 1AD United Kingdom to 91-93 91-93 Etnam Street Leominster Herefordshire HR6 8AP on 2023-12-20
filed on: 20th, December 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed helmeted payroll contracting LTDcertificate issued on 21/11/23
filed on: 21st, November 2023
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-11-10
filed on: 14th, November 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-11-10
filed on: 13th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-10
filed on: 13th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-11-10
filed on: 10th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed helmeted guineafowl LTDcertificate issued on 18/09/23
filed on: 18th, September 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street, Ottery St Mary Devon EX11 1AD on 2023-07-03
filed on: 3rd, July 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 25th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-01-03
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-11-01
filed on: 4th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 4th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-01
filed on: 4th, November 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-11-01
filed on: 4th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 2022-07-22
filed on: 22nd, July 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 8th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 12th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-03
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-03
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 2020-05-19
filed on: 19th, May 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 14th, January 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 2019-09-20
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 11th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-03
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-18
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 2017-12-26
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 13th, December 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2017-12-05
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on 2017-06-08
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 2017-06-08
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 8th, February 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016-06-14 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 13th, June 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Lewisham Road London SE13 7QS to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 2016-05-25
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-03-03 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-25 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom to 3 Lewisham Road London SE13 7QS on 2015-10-22
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-17
filed on: 17th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-02
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-11-10: 1.00 GBP
|
capital |
|