(AA) Dormant company accounts made up to September 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to Hillcrest Watermillock Penrith CA11 0LT on July 24, 2023
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from March 31, 2020 to September 30, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 24, 2018 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 21, 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 24, 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On June 29, 2016 secretary's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hari trading LIMITEDcertificate issued on 04/06/15
filed on: 4th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 15, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 23, 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed artenis LIMITEDcertificate issued on 20/03/12
filed on: 20th, March 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, March 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hari trading LIMITEDcertificate issued on 06/02/12
filed on: 6th, February 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 23, 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On June 23, 2010 secretary's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 23, 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 23, 2010 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2010 to March 31, 2010
filed on: 19th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) On December 1, 2009 - new secretary appointed
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 4, 2009
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 4, 2009
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 4, 2009
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 1st, November 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hari books LIMITEDcertificate issued on 02/07/09
filed on: 1st, July 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 30, 2009
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On July 31, 2008 Director and secretary appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 31, 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 31, 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/2008 from wharf lodge 112 mansfield road chester green derby derbyshire DE1 3RA
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On July 3, 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(18 pages)
|