(AD01) Change of registered address from 56 Carr View Avenue Doncaster DN4 8AX United Kingdom on 28th November 2023 to 32a Stoughton Road Leicester LE2 2EB
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th September 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2023
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hancastle exemplary LTDcertificate issued on 28/11/23
filed on: 28th, November 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 26th August 2020
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 149 Elsenham Road Grimsby DN31 2QS United Kingdom on 17th September 2020 to 56 Carr View Avenue Doncaster DN4 8AX
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th August 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th May 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th May 2020
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 Delph Road Blackburn BB6 7HT United Kingdom on 5th June 2020 to 149 Elsenham Road Grimsby DN31 2QS
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on 17th April 2020 to 62 Delph Road Blackburn BB6 7HT
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Mowbray Road Fleetwood FY7 7JJ United Kingdom on 16th January 2020 to 7 Limewood Way Leeds LS14 1AB
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 12th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 King Edward Road Coventry CV1 5BJ United Kingdom on 2nd December 2019 to 61 Mowbray Road Fleetwood FY7 7JJ
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th June 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Little John Road Leicester LE2 9BL England on 5th July 2019 to 54 King Edward Road Coventry CV1 5BJ
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on 1st March 2019 to 7 Little John Road Leicester LE2 9BL
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Brathwell Road Bentley Doncaster United Kingdom DN5 0JS United Kingdom on 12th September 2018 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th May 2018
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 199 14 Belvoir Street Leicester LE1 6AP United Kingdom on 11th June 2018 to 10 Brathwell Road Bentley Doncaster United Kingdom DN5 0JS
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th May 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th October 2017
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th October 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29th December 2017 to Flat 199 14 Belvoir Street Leicester LE1 6AP
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Annersley Avenue Shaw Oldham OL2 7HA United Kingdom on 6th April 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th April 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 131 Rochdale Road Shaw Oldham OL2 7JT United Kingdom on 25th April 2016 to 6 Annersley Avenue Shaw Oldham OL2 7HA
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th June 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Annersley Avenue Shaw Oldham OL2 7HA United Kingdom on 25th June 2015 to 131 Rochdale Road Shaw Oldham OL2 7JT
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 26th May 2015 to 6 Annersley Avenue Shaw Oldham OL2 7HA
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(38 pages)
|