(CS01) Confirmation statement with updates 2023/05/23
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023/01/11 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Leconfield House Curzon Street Mayfair London W1J 5JA on 2023/01/11 to Office 20, Cp House Otterspool Way Watford Hertfordshire WD25 8HR
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/01/01
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/01/01
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/01/01.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/01 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/08/21
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 12th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/08/21
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 29th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020/08/01 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/08/21
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/08/01
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 16th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/08/21
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2018/11/13
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/09/01
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/09/01
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/21
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/21
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 12th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/08/28
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, March 2017
| incorporation
|
Free Download
(25 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 13th, March 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/09/01
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/28
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/05/01.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/28
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/08/28 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/08/28
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/20.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed harsuf capital LTDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2015/07/01.
filed on: 9th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/07/01
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5Th Floor Leconfield House Curzon Street London W1J 5JA on 2015/03/19 to Leconfield House Curzon Street Mayfair London W1J 5JA
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW England on 2015/02/06 to Leconfield House Curzon Street London W1J 5JA
filed on: 6th, February 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|