(SH01) Statement of Capital on 1st November 2023: 6.00 GBP
filed on: 8th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd July 2023: 5.00 GBP
filed on: 13th, September 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st July 2023: 3.00 GBP
filed on: 9th, August 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 5th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 112962130001 in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112962130006 in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112962130008 in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112962130007 in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112962130003 in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112962130004 in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112962130005 in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112962130002 in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) 11th November 2022 - the day director's appointment was terminated
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 112962130008, created on 6th May 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(65 pages)
|
(CS01) Confirmation statement with no updates 5th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st October 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 5th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 12th April 2021 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) 12th March 2021 - the day director's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 112962130007, created on 2nd March 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(89 pages)
|
(MR01) Registration of charge 112962130006, created on 26th February 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(66 pages)
|
(AP01) New director was appointed on 30th October 2020
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112962130005, created on 23rd September 2020
filed on: 30th, September 2020
| mortgage
|
Free Download
(80 pages)
|
(MR01) Registration of charge 112962130004, created on 11th September 2020
filed on: 18th, September 2020
| mortgage
|
Free Download
(63 pages)
|
(AA) Full accounts for the period ending 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 5th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 24th April 2020 - the day director's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd September 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112962130003, created on 4th September 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(76 pages)
|
(AP01) New director was appointed on 29th May 2019
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st October 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 5th April 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 21st, September 2018
| resolution
|
Free Download
(26 pages)
|
(AA01) Current accounting period shortened from 30th April 2019 to 31st October 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 112962130002, created on 3rd September 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(59 pages)
|
(TM01) 3rd September 2018 - the day director's appointment was terminated
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 13th September 2018. New Address: 1 Great Tower Street London EC3R 5AA. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112962130001, created on 3rd September 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(71 pages)
|
(AP01) New director was appointed on 20th June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hamsard 3489 LIMITEDcertificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(3 pages)
|
(TM01) 20th June 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 20th June 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) 20th June 2018 - the day secretary's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 20th June 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th June 2018
filed on: 20th, June 2018
| resolution
|
Free Download
|
(PSC07) Cessation of a person with significant control 20th June 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(NM01) Change of name by resolution
filed on: 20th, June 2018
| change of name
|
Free Download
|
(NEWINC) Incorporation
filed on: 6th, April 2018
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 6th April 2018: 1.00 GBP
capital
|
|