(AP01) On February 16, 2024 new director was appointed.
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On February 16, 2024 new director was appointed.
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, February 2024
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 1st, February 2024
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 24, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 24, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control October 20, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 24, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 20, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 24, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 12, 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 12, 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 24, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 24, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 24, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 30, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 24, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, January 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 29th, January 2013
| mortgage
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 20, 2012. Old Address: Unit a Linsford Business Park Linsford Lane Mytchett Camberley Surrey GU16 6DJ United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On November 8, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On November 8, 2012 secretary's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 15, 2011. Old Address: 15/17 Church Street Stourbridge Stourbridge West Midlands DY8 1LU United Kingdom
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 1, 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2010 secretary's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 1, 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, February 2010
| resolution
|
Free Download
(1 page)
|
(AP01) On December 17, 2009 new director was appointed.
filed on: 17th, December 2009
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 25th, November 2009
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed HSINCORP001 LTDcertificate issued on 24/11/09
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 16, 2009 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2009
| incorporation
|
Free Download
(15 pages)
|