CS01 |
Confirmation statement with no updates 1st February 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th June 2022
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th June 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 15th June 2022 secretary's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th June 2022
filed on: 21st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th June 2022
filed on: 21st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st June 2022. New Address: Unit 12 Klinger Industrial Park Edgington Way Sidcup Kent DA14 5AF. Previous address: 13 Montpelier Avenue Bexley DA5 3AP England
filed on: 21st, June 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th June 2022
filed on: 21st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th June 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th October 2020
filed on: 13th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th October 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th October 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 8th October 2020. New Address: 13 Montpelier Avenue Bexley DA5 3AP. Previous address: 14 Montpelier Avenue Bexley DA5 3AP England
filed on: 8th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th October 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 6th October 2020 secretary's details were changed
filed on: 6th, October 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th October 2020
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th October 2020
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th October 2020. New Address: 14 Montpelier Avenue Bexley DA5 3AP. Previous address: 1 Cliff Cottage Cliff Hill Boughton Monchelsea Maidstone ME17 4NQ England
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed huvard LIMITEDcertificate issued on 04/10/20
filed on: 4th, October 2020
|
change of name |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2nd October 2020
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2020
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2020
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th May 2020
filed on: 9th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 9th May 2020
filed on: 9th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2020
filed on: 9th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
9th May 2020 - the day director's appointment was terminated
filed on: 9th, May 2020
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 9th May 2020
filed on: 9th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th May 2020. New Address: 1 Cliff Cottage Cliff Hill Boughton Monchelsea Maidstone ME17 4NQ. Previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 9th, May 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, January 2020
|
incorporation |
Free Download
(8 pages)
|