THE HAPPY SWIM HUB LTD.

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Registered office address changed from 82a James Carter Road Mildenhall IP28 7DE England to 150B Bridge Street Wye Ashford Kent TN25 5DP on 2025-01-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Certificate of change of name

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

21/03/2421 March 2024 Registered office address changed from 34 Croydon Road Caterham CR3 6QB England to 82a James Carter Road Mildenhall IP28 7DE on 2024-03-21

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Director's details changed for Mrs Mandy Cruickshank on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Mrs Mandy Cruickshank as a person with significant control on 2023-04-19

View Document

12/04/2312 April 2023 Change of details for Mrs Mandy Stringer as a person with significant control on 2023-03-22

View Document

12/04/2312 April 2023 Director's details changed for Mrs Mandy Stringer on 2023-03-22

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

24/03/2324 March 2023 Cessation of Gregory Paul Stringer as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Gregory Paul Stringer as a director on 2023-03-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/07/218 July 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/218 July 2021 COMPANY NAME CHANGED MOO-MUSIC CEG LTD CERTIFICATE ISSUED ON 08/07/21

View Document

08/07/218 July 2021 CHANGE OF NAME 25/06/2021

View Document

13/04/2113 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company