(CS01) Confirmation statement with no updates October 9, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates October 9, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 Bonehill Mews, Lichfield Street Fazeley Tamworth Staffordshire B78 3QU to Lewis Building Bull Street Birmingham B4 6AF on October 10, 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: November 10, 2021
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 10, 2021 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 9, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates October 9, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 9, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 13, 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 13, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 13, 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 13, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates October 9, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: December 8, 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 8, 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 8, 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 8, 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 9, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to August 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates October 9, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, July 2016
| mortgage
|
Free Download
|
(TM01) Director appointment termination date: June 9, 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to August 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 8, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 8, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 9, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from October 31, 2015 to August 31, 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On April 13, 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 13, 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092573110001, created on April 13, 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
(51 pages)
|
(AD01) Registered office address changed from 112 Jermyn Street London SW1Y 6LS England to Unit 3 Bonehill Mews, Lichfield Street Fazeley Tamworth Staffordshire B78 3QU on April 15, 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hamsard 3354 LIMITEDcertificate issued on 15/04/15
filed on: 15th, April 2015
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, April 2015
| resolution
|
|
(TM02) Secretary appointment termination on March 19, 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 112 Jermyn Street London SW1Y 6LS on March 19, 2015
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 19, 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 19, 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 19, 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on October 9, 2014: 1.00 GBP
capital
|
|