(AP01) New director was appointed on 1st March 2024
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd August 2023 - the day director's appointment was terminated
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(28 pages)
|
(TM01) 25th December 2021 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 25th December 2021 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 1st January 2021
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 29th, October 2020
| accounts
|
Free Download
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(29 pages)
|
(TM01) 31st March 2019 - the day director's appointment was terminated
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2018 - the day director's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th September 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th September 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, July 2018
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, July 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, July 2018
| resolution
|
Free Download
(11 pages)
|
(CH01) On 15th November 2014 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th December 2015 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 29th March 2018 - the day director's appointment was terminated
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 29th March 2018 - the day director's appointment was terminated
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(29 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 3rd, October 2017
| miscellaneous
|
Free Download
(2 pages)
|
(CH01) On 6th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 11th, August 2017
| accounts
|
Free Download
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(37 pages)
|
(AP01) New director was appointed on 19th January 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 19th January 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 19th January 2016 - the day secretary's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 19th January 2016 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 19th January 2016 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Medium company accounts made up to 31st December 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 4th June 2014
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th December 2014 with full list of members
filed on: 18th, January 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 18th January 2015: 100000.00 GBP
capital
|
|
(AA) Medium company accounts made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(22 pages)
|
(AD02) Register inspection address changed from C/O Odyssey Corporate Finance Baskerville House Centenary Square Birmingham B1 2ND England at an unknown date
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 20th December 2013: 100000.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Odyssey Corporate Finance Baskerville House Broad Street Centenary Square Birmingham B1 2ND United Kingdom on 1st October 2013
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AA) Medium company accounts made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from Unit 5 Buttington Cross Enterprise Park Welshpool Powys SY21 8SL on 3rd January 2013
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(12 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from C/O Harvey Ingram Edmund House Newhall Street Birmingham B3 3EW England at an unknown date
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 1st August 2012 - the day director's appointment was terminated
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 1st August 2012 - the day director's appointment was terminated
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 1st August 2012 - the day director's appointment was terminated
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Medium company accounts made up to 31st December 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 12th December 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(14 pages)
|
(CH01) On 1st December 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Medium company accounts made up to 31st December 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 25th, February 2011
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th December 2010 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 8th, February 2011
| resolution
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd February 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(3 pages)
|
(AA) Medium company accounts made up to 31st December 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(23 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th December 2009 with full list of members
filed on: 20th, December 2009
| annual return
|
Free Download
(9 pages)
|
(CH01) On 18th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 18th, December 2009
| address
|
Free Download
(1 page)
|
(CH03) On 18th December 2009 secretary's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 18th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/07/2009 from 20 new walk leicester leicestershire LE1 6TX
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
(288a) On 3rd July 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 6th June 2009 Appointment terminated secretary
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 6th June 2009 Director and secretary appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 01/06/09
filed on: 6th, June 2009
| capital
|
Free Download
(2 pages)
|
(288a) On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 6th, June 2009
| resolution
|
Free Download
(49 pages)
|
(288b) On 6th June 2009 Appointment terminated director
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hicorp 46 LIMITEDcertificate issued on 04/06/09
filed on: 4th, June 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2008
| incorporation
|
Free Download
(19 pages)
|