(AA) Dormant company accounts reported for the period up to Thursday 23rd June 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st July 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Bowater Place London SE3 8st England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Monday 4th July 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lansdowne House 57 Berkeley Square, Mayfair 1st Floor, Office 49 London W1J 6ER England to 10 Bowater Place London SE3 8st on Monday 30th May 2022
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 5th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 22nd September 2020.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 31208.35 GBP is the capital in company's statement on Tuesday 22nd September 2020
filed on: 22nd, September 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lansdowne House 57 Berkeley Square, Mayfair 1Sr Floor, Office 56 London W1J 6ER England to Lansdowne House 57 Berkeley Square, Mayfair 1st Floor, Office 49 London W1J 6ER on Wednesday 26th August 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Bowater Place London SE3 8st England to Lansdowne House 57 Berkeley Square, Mayfair 1Sr Floor, Office 56 London W1J 6ER on Thursday 30th July 2020
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2020 to Tuesday 30th June 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 10 Bowater Place London SE3 8st on Thursday 1st June 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(SH01) 22000.00 GBP is the capital in company's statement on Monday 2nd January 2017
filed on: 10th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Bowater Place London SE3 8st England to 68 Lombard Street London EC3V 9LJ on Friday 13th January 2017
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(SH01) 3000.00 GBP is the capital in company's statement on Monday 10th October 2016
filed on: 28th, November 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 3rd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Odin Capital Management / Aristoteles Vargas 28 Bruton Street, Mayfair 4th Floor London W1J 6QW England to 10 Bowater Place London SE3 8st on Wednesday 14th September 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 13th September 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 13th September 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd August 2016.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hampshire hampers LTDcertificate issued on 22/03/16
filed on: 22nd, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 95a Walton Street London SW3 2HP to C/O Odin Capital Management / Aristoteles Vargas 28 Bruton Street, Mayfair 4th Floor London W1J 6QW on Wednesday 24th February 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
(TM01) Director appointment termination date: Tuesday 3rd November 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd November 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd November 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 95a Walton Street London SW3 2HP on Tuesday 3rd November 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 8th September 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
(AP02) New member was appointed on Monday 7th September 2015
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th September 2015.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Tuesday 8th September 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Monday 20th July 2015
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 20th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 16th July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, July 2013
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 16th July 2013
capital
|
|