(CS01) Confirmation statement with no updates 2023-06-19
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2023-06-19
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-06-19 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 13th, April 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2022-06-19
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102414260006, created on 2022-04-08
filed on: 12th, April 2022
| mortgage
|
Free Download
(50 pages)
|
(CERTNM) Company name changed hamsard 3414 LIMITEDcertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts data made up to 2021-12-31
filed on: 31st, March 2022
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 102414260005, created on 2021-12-23
filed on: 24th, December 2021
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates 2021-06-19
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2021-06-30 to 2021-12-31
filed on: 3rd, June 2021
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, February 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-11-27: 521495.10 GBP
filed on: 8th, January 2021
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, January 2021
| capital
|
Free Download
(2 pages)
|
(CH01) On 2020-11-27 director's details were changed
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, December 2020
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, December 2020
| incorporation
|
Free Download
(52 pages)
|
(TM01) Director appointment termination date: 2020-11-27
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 102414260002 in full
filed on: 8th, December 2020
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-11-27
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-27
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-27
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-11-27
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-27
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2020-06-30
filed on: 23rd, November 2020
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: 2020-06-30
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-30
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-19
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-06-30
filed on: 27th, November 2019
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2019-10-28
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2016-11-11
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-11-11
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-19
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102414260004, created on 2018-12-20
filed on: 21st, December 2018
| mortgage
|
Free Download
(51 pages)
|
(AA) Group of companies' accounts made up to 2018-06-30
filed on: 13th, November 2018
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 102414260003, created on 2018-07-16
filed on: 24th, July 2018
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates 2018-06-19
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-06-30
filed on: 10th, November 2017
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2017-06-19
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP04) On 2017-03-06 - new secretary appointed
filed on: 15th, March 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Thames Park Lester Way Wallingford OX10 9TA England to 1 London Street Reading Berkshire RG1 4PN on 2017-03-15
filed on: 15th, March 2017
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 15th, December 2016
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2016-11-11
filed on: 8th, December 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, December 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-11-11: 349336.80 GBP
filed on: 28th, November 2016
| capital
|
Free Download
(6 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 9 Thames Park Lester Way Wallingford OX10 9TA on 2016-11-22
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-11
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-11
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-11
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-11
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102414260002, created on 2016-11-11
filed on: 16th, November 2016
| mortgage
|
Free Download
(74 pages)
|
(MR01) Registration of charge 102414260001, created on 2016-11-11
filed on: 15th, November 2016
| mortgage
|
Free Download
(50 pages)
|
(AP01) New director was appointed on 2016-09-19
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-09-19
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-09-19
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-09-19
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
(33 pages)
|