(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/01/25. New Address: 63 Grosvenor Street 63 Grosvenor Street London W1K 3JG. Previous address: 26 Frognal Lane London NW3 7DT
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hammerhead capital LIMITEDcertificate issued on 25/11/21
filed on: 25th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 23rd, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/03/16
filed on: 16th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/30 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed black hammer capital LIMITEDcertificate issued on 17/03/15
filed on: 17th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/11/30 with full list of members
filed on: 30th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bantry capital LIMITEDcertificate issued on 15/10/14
filed on: 15th, October 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/11/30 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/23
capital
|
|
(AD01) Change of registered office on 2013/07/01 from C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/11/30 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/11/30 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/12/14 from Churchill House 137 - 139 Brent Street London NW4 4DJ England
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/11/22 from Churchill House 137-139 Brent Street London NW4 4DJ England
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/11/22 from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed copper capital LIMITEDcertificate issued on 22/11/11
filed on: 22nd, November 2011
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sagana bay capital LIMITEDcertificate issued on 17/11/11
filed on: 17th, November 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/11/15 from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sagana bay concepts LIMITEDcertificate issued on 20/04/11
filed on: 20th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/04/20
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2010/11/30 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/12/02 from C/O C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/02/02 from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/11/30 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 17th, December 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 08/04/2009 from 36 gloucester avenue london NW1 7BB
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/12/16 with shareholders record
filed on: 16th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2007/12/14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/12/14 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/12/14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/12/14 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/12/14 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/12/14 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/12/14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 14th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 14th, December 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 30th, November 2007
| incorporation
|
Free Download
(16 pages)
|