(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On August 25, 2023 new director was appointed.
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 26, 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 424 Edgware Road London W2 1EG. Change occurred on September 1, 2020. Company's previous address: Heracles 2, Airport House Purley Way Croydon CR0 0XZ England.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Heracles 2, Airport House Purley Way Croydon CR0 0XZ. Change occurred on December 1, 2016. Company's previous address: 424 Edgware Road London W2 1EG.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 28, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 424 Edgware Road London W2 1EG. Change occurred on September 22, 2015. Company's previous address: First Floor 3 Crawford Place London W1H 4LB England.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor 3 Crawford Place London W1H 4LB. Change occurred on November 14, 2014. Company's previous address: 1St Floor 3 Crawford Place London W1H 4LA.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on October 25, 2010
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 25, 2010
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 30, 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2009
filed on: 30th, December 2009
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 29, 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 21, 2009. Old Address: Suit C, 220 Edgware Road London W2 1DH United Kingdom
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/08/2009 from 49 bute road wallington surrey SM6 8BZ
filed on: 28th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 28th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to December 22, 2008 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 1st, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to September 21, 2007 - Annual return with full member list
filed on: 21st, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 21, 2007 - Annual return with full member list
filed on: 21st, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 25th, July 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 25th, July 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to November 13, 2006 - Annual return with full member list
filed on: 13th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to November 13, 2006 - Annual return with full member list
filed on: 13th, November 2006
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hamorabi LIMITEDcertificate issued on 28/10/05
filed on: 28th, October 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hamorabi LIMITEDcertificate issued on 28/10/05
filed on: 28th, October 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/10/05 from: davis house 331 lillie rd london SW6 7NR
filed on: 5th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/10/05 from: davis house 331 lillie rd london SW6 7NR
filed on: 5th, October 2005
| address
|
Free Download
(1 page)
|
(288a) On October 5, 2005 New secretary appointed
filed on: 5th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 5, 2005 New secretary appointed
filed on: 5th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 5, 2005 New director appointed
filed on: 5th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 5, 2005 New director appointed
filed on: 5th, October 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On September 20, 2005 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2005 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2005 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2005 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|