(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CH01) On 2023-10-30 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-10-30
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-10-30
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-06-29
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-06-29
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 28th, June 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 28/06/23
filed on: 28th, June 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 28th, June 2023
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2023-06-28: 1.00 GBP
filed on: 28th, June 2023
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-02-25
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2022-06-30
filed on: 1st, December 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2022-02-25
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-06-30
filed on: 3rd, February 2022
| accounts
|
Free Download
|
(TM02) Secretary appointment termination on 2021-05-18
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-18
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-05-18
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-25
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-06-30
filed on: 25th, November 2020
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: 2020-10-28
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-31
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-10-28
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-10-16 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-16
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-16
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 2020-10-16 - new secretary appointed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-25
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2019-06-30
filed on: 12th, November 2019
| accounts
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 2019-05-09: 6299382.00 GBP
filed on: 8th, June 2019
| capital
|
Free Download
|
(AA) Full accounts data made up to 2018-06-30
filed on: 12th, March 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2019-02-25
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094589130003, created on 2018-08-31
filed on: 7th, September 2018
| mortgage
|
Free Download
(64 pages)
|
(MR04) Satisfaction of charge 094589130002 in full
filed on: 21st, July 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 094589130001 in full
filed on: 21st, July 2018
| mortgage
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2016-04-06
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-25
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-06-30
filed on: 23rd, January 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2017-02-25
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2016-06-30
filed on: 22nd, February 2017
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 094589130002, created on 2016-11-21
filed on: 25th, November 2016
| mortgage
|
Free Download
(55 pages)
|
(AR01) Annual return made up to 2016-02-25 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2016-02-28 to 2016-06-30
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 24th, September 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed hamsard 3366 LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 18th, September 2015
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094589130001, created on 2015-09-01
filed on: 4th, September 2015
| mortgage
|
Free Download
(48 pages)
|
(AP01) New director was appointed on 2015-08-11
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-08-11
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-08-11
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 1 Cooke Close Thurmaston Leicester LE4 8PT on 2015-08-11
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2015-08-11 - new secretary appointed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-08-11
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-08-11
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2015-02-25: 1.00 GBP
capital
|
|