GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th April 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th April 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th April 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oke Tree Court Mill Lane Ness Neston CH64 8TP England to Oak Tree Court Mill Lane Ness Neston CH64 8TP on Tuesday 19th July 2016
filed on: 19th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 20th April 2016 with full list of members
filed on: 19th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th July 2016
|
capital |
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, February 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hill top management servises LTDcertificate issued on 25/02/16
filed on: 25th, February 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2015
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th April 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|