(CS01) Confirmation statement with no updates February 28, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 16, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 3, 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on March 3, 2022: 1.00 GBP
filed on: 15th, March 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 3, 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 15, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 30, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 30, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On December 3, 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, November 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hardwicks china LIMITEDcertificate issued on 18/11/15
filed on: 18th, November 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, October 2015
| resolution
|
Free Download
|
(SH01) Capital declared on September 24, 2015: 125.00 GBP
filed on: 12th, October 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 30, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 30, 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 17, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 30, 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 30, 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on February 25, 2011
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 30, 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to March 16, 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 31st, October 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 28/10/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 15, 2008
filed on: 15th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 15th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 15th, November 2007
| accounts
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares on January 25, 2007. Value of each share 1 £.
filed on: 26th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on January 25, 2007. Value of each share 1 £.
filed on: 26th, October 2007
| capital
|
Free Download
(2 pages)
|
(363s) Annual return made up to February 27, 2007
filed on: 27th, February 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to February 27, 2007
filed on: 27th, February 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On April 20, 2006 Director resigned
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On April 20, 2006 New secretary appointed
filed on: 20th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 20, 2006 New director appointed
filed on: 20th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On April 20, 2006 Secretary resigned
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 20, 2006 Director resigned
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On April 20, 2006 New director appointed
filed on: 20th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 20, 2006 New secretary appointed
filed on: 20th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On April 20, 2006 Secretary resigned
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2006
| incorporation
|
Free Download
(19 pages)
|