(AD01) Change of registered address from Gs House Moorside Colchester Essex CO1 2TJ United Kingdom on 27th April 2024 to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
filed on: 27th, April 2024
| address
|
Free Download
|
(TM01) Director's appointment terminated on 23rd February 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd February 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd February 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 28th September 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom on 28th September 2022 to Gs House Moorside Colchester Essex CO1 2TJ
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 28th September 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th September 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th September 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich IP6 0LW England on 5th January 2022 to 80 Compair Crescent Ipswich Suffolk IP2 0EH
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 4th January 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th January 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th January 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th January 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 3rd July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 20th December 2020
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th July 2020
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th July 2020
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th July 2020
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th December 2020
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd July 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095422690002, created on 29th June 2020
filed on: 3rd, July 2020
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 12th June 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 095422690001, created on 24th November 2017
filed on: 25th, November 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th July 2016: 208.00 GBP
filed on: 25th, August 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 15th, July 2016
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Gs House Moorside Colchester CO1 2TJ England on 3rd March 2016 to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich IP6 0LW
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Hydra Orion Avenue Great Blakenham Ipswich IP6 0LW England on 3rd March 2016 to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich IP6 0LW
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hydra one LIMITEDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, March 2016
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th October 2015: 104.00 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 7, Hydra, Orion Avenue Great Blakenham Ipswich IP6 0LW England on 15th October 2015 to Gs House Moorside Colchester CO1 2TJ
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(26 pages)
|