(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(16 pages)
|
(CH01) On Fri, 6th Oct 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Oct 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Mar 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Mar 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Wed, 28th Aug 2019 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, September 2018
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, September 2018
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080588920005, created on Tue, 28th Aug 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 080588920004, created on Thu, 30th Aug 2018
filed on: 30th, August 2018
| mortgage
|
Free Download
(27 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, August 2018
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sat, 5th May 2018
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sat, 21st Jul 2018
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 4th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(14 pages)
|
(TM02) Mon, 31st Oct 2016 - the day secretary's appointment was terminated
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 31st Oct 2016 - the day director's appointment was terminated
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 29th Jun 2016 - the day director's appointment was terminated
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 4th May 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 5th May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/15
filed on: 8th, December 2015
| other
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 4th May 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Fri, 6th Feb 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sun, 4th May 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Jul 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 080588920003
filed on: 2nd, July 2014
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 4th May 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 30th Jul 2013: 1 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, February 2013
| mortgage
|
Free Download
(9 pages)
|
(AP01) On Wed, 1st Aug 2012 new director was appointed.
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2013 to Sun, 31st Mar 2013
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 31st Jul 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 31st Jul 2012 - the day secretary's appointment was terminated
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Jul 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 31st Jul 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 31st Jul 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hamsard 3286 LIMITEDcertificate issued on 31/07/12
filed on: 31st, July 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Tue, 31st Jul 2012 - the day director's appointment was terminated
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 31st Jul 2012 - the day director's appointment was terminated
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 31st Jul 2012. Old Address: Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(31 pages)
|