(AD01) New registered office address 6-8 Freeman Street Grimsby DN32 7AA. Change occurred on 2023-09-21. Company's previous address: 1310 Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7YB United Kingdom.
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-09-21 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022-12-31 director's details were changed
filed on: 1st, January 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-03-31 to 2022-03-30
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-03-21
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-03-21
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 1310 Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7YB. Change occurred on 2021-11-29. Company's previous address: Unit 6 Jubilee Business Park Snarestone Road Appleby Magna Swadlincote Derbyshire DE12 7AJ England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-02
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 10th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-08-31
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-31
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-01
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-09-01
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 Jubilee Business Park Snarestone Road Appleby Magna Swadlincote Derbyshire DE12 7AJ. Change occurred on 2018-09-05. Company's previous address: Unit 7 Monument View Summerfield Avenue Chelston Business Park Wellington Somerset TA21 9nd England.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 7 Monument View Summerfield Avenue Chelston Business Park Wellington Somerset TA21 9nd. Change occurred on 2016-01-25. Company's previous address: Unit 7 Summerfield Avenue Chelston Business Park Wellington Somerset TA21 9nd.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 7 Monument View Summerfield Avenue Chelston Business Park Wellington Somerset TA21 9nd. Change occurred on 2016-01-25. Company's previous address: Unit 7 Monument View, Summerfield Avenue Chelston Business Park Wellington Somerset TA21 9nd England.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-04
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-06-25 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-25 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7 Summerfield Avenue Chelston Business Park Wellington Somerset TA21 9nd. Change occurred on 2015-06-11. Company's previous address: Unit 2 Grebe Road Priorswood Trading Estate Taunton Somerset TA2 8PZ.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2014-08-31 to 2014-03-31
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-04
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-06-25 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-25 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014-04-01 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-04-16
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-04
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hawks photo video LTDcertificate issued on 07/02/13
filed on: 7th, February 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2013-02-06
change of name
|
|
(CH01) On 2013-01-31 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 Waterleaze Taunton Somerset TA2 8PX United Kingdom on 2012-10-18
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-04
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 28th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-04
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-08-31
filed on: 26th, October 2010
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2010-10-19
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom on 2010-10-19
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-04
filed on: 19th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-08-04 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 15th, March 2010
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2009-10-01
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 2009-12-31
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-08-04 - Annual return with full member list
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008-09-18 Director appointed
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-09-18 Secretary appointed
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2008
| incorporation
|
Free Download
(9 pages)
|
(288b) On 2008-08-04 Appointment terminated director
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|