(TM01) Director appointment termination date: December 19, 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 19, 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 19, 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 19, 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to June 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(50 pages)
|
(AA) Group of companies' accounts made up to June 30, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(49 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, July 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, July 2021
| incorporation
|
Free Download
(42 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 27, 2021 - 5864.77 GBP
filed on: 16th, July 2021
| capital
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 16th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(51 pages)
|
(SH03) Report of purchase of own shares
filed on: 17th, December 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 6, 2020 - 5878.65 GBP
filed on: 17th, December 2020
| capital
|
Free Download
(8 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 5, 2019 - 11935.85 GBP
filed on: 9th, March 2020
| capital
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to June 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(51 pages)
|
(SH19) Capital declared on April 5, 2019: 20298.05 GBP
filed on: 5th, April 2019
| capital
|
Free Download
(7 pages)
|
(SH20) Statement by Directors
filed on: 5th, April 2019
| capital
|
Free Download
(10 pages)
|
(CAP-SS) Solvency Statement dated 05/04/19
filed on: 5th, April 2019
| insolvency
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, April 2019
| resolution
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to June 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(47 pages)
|
(AA) Group of companies' accounts made up to June 30, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(48 pages)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 31, 2017: 20298.05 GBP
filed on: 20th, February 2017
| capital
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, February 2017
| incorporation
|
Free Download
(42 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 20th, February 2017
| resolution
|
Free Download
(46 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 31, 2017 - 20222.22 GBP
filed on: 20th, February 2017
| capital
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to June 30, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(47 pages)
|
(AP01) On September 12, 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 7, 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 12, 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 12, 2016: 20284.72 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, September 2016
| resolution
|
Free Download
|
(TM01) Director appointment termination date: August 31, 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 27, 2016
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) On April 27, 2016 - new secretary appointed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 15, 2016: 122820.00 GBP
filed on: 24th, March 2016
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(11 pages)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, December 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, November 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 30th, November 2015
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on November 13, 2015
filed on: 30th, November 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 13, 2015: 122500.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(5 pages)
|
(AP01) On November 13, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 13, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 13, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 13, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 13, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 13, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 13, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hamsard 3369 LIMITEDcertificate issued on 20/11/15
filed on: 20th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Woodland House Blackwood Hall Business Park Selby North Yorkshire YO8 5DD on October 21, 2015
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On October 21, 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 21, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 21, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 21, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(33 pages)
|