(CS01) Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(17 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 27th Nov 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 27th Nov 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 27th Nov 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 5th Aug 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 11th Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 25th Mar 2015. New Address: One Lea House 211 Loughborough Road Mountsorrel Near Loughborough Leicestershire LE12 7AR. Previous address: C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 5th Aug 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 13th Oct 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 30th Apr 2014. Old Address: C/O Cooper Parry Llp 1 Colton Square Leicester LE1 1QH England
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 5th Aug 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jun 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 5th Aug 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 14th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 5th Aug 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 5th Aug 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Aug 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 5th Aug 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) Thu, 29th Apr 2010 - the day secretary's appointment was terminated
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 29th Apr 2010. Old Address: 20 New Walk Leicester Leicestershire LE1 6TX
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Apr 2010 new director was appointed.
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 29th Apr 2010 - the day director's appointment was terminated
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 31st Aug 2009 to Thu, 31st Dec 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 27th Aug 2009 with shareholders record
filed on: 27th, August 2009
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 20th, November 2008
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed hicorp 32 LIMITEDcertificate issued on 13/11/08
filed on: 12th, November 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Mon, 10th Nov 2008 Secretary appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 10th Nov 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2008
| incorporation
|
Free Download
(19 pages)
|