(AA) Micro company accounts made up to 31st January 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Rosedale Road Grays Essex RM17 6AD United Kingdom on 10th February 2021 to 86-90 Paul Street London EC2A 4NE
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd January 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Cameron Road Ilford IG3 8LA England on 5th July 2019 to 25 Rosedale Road Grays Essex RM17 6AD
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 14th August 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 7 Railway Station Bridge Woodgrange Road London E7 0NF England on 1st March 2017 to 8 Cameron Road Ilford IG3 8LA
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 130 Cranborne Waye Hayes Middlesex UB4 0HR on 1st July 2015 to 7 Railway Station Bridge Woodgrange Road London E7 0NF
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 505, 5Th Floor Citi Base 246-250 Romford Road London E7 9HZ England on 13th February 2015 to 130 Cranborne Waye Hayes Middlesex UB4 0HR
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2015
filed on: 13th, February 2015
| annual return
|
|
(AD01) Registered office address changed from 130 Cranborne Waye Hayes UB4 0HR England on 19th May 2014
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hiyo corp LTDcertificate issued on 16/04/14
filed on: 16th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(7 pages)
|