(CS01) Confirmation statement with no updates 2024/01/05
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/01/05
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/01/05
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/12/15
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/12/15 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 19th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/01/05
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/01/05
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 14th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/01/05
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/11/23
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/23 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/01/05
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 24th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/01/05
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/02/10. New Address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ. Previous address: 122 Bath Road Cheltenham Gloucestershire GL53 7JX
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/05 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, October 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 7th, July 2015
| resolution
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 7th, July 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2015/06/19160000.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(4 pages)
|
(TM01) 2015/06/19 - the day director's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/05 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 240000.00 GBP is the capital in company's statement on 2015/01/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) 240000.00 GBP is the capital in company's statement on 2014/03/31
filed on: 2nd, December 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed harbour lock LIMITEDcertificate issued on 12/03/14
filed on: 12th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2014/03/10
change of name
|
|
(AR01) Annual return drawn up to 2014/01/05 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 75.00 GBP is the capital in company's statement on 2014/01/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/04/08 from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW England
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/05 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 75.00 GBP is the capital in company's statement on 2012/11/01
filed on: 11th, January 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 8th, October 2012
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2012/10/0860.00 GBP
filed on: 8th, October 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/02/29.
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/01/05 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/03/29 from 204 Partridge Way Cirencester GL7 1LX England
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2011/02/25
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/02/25.
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed harbour key LIMITEDcertificate issued on 17/01/11
filed on: 17th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/01/14
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 5th, January 2011
| incorporation
|
Free Download
(22 pages)
|