(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 13 Masons Yard London SW1Y 6BU England on Tue, 16th Aug 2022 to Ground Floor 1-2 Craven Road London W5 2UA
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 23rd Aug 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Dec 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Nov 2017
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 15th Nov 2017
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 15th Nov 2017
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 15th Nov 2017
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 15th Nov 2017
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 3rd Dec 2017
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 15th Nov 2017
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 15th Nov 2017
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 12th Oct 2017
filed on: 12th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Fri, 22nd Sep 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 11th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Sep 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71 Queen Victoria Street London EC4V 4BE England on Wed, 11th Oct 2017 to 13 Masons Yard 13 Masons Yard St James London SW1Y 6BU
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13 Masons Yard 13 Masons Yard St James London SW1Y 6BU England on Wed, 11th Oct 2017 to 13 Masons Yard London SW1Y 6BU
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Masons Yard London SW1Y 6BU England on Thu, 2nd Feb 2017 to 71 Queen Victoria Street London EC4V 4BE
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 71 Queen Victoria Street London EC4V 4BE England on Mon, 16th Jan 2017 to 13 Masons Yard London SW1Y 6BU
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lion House Red Lion Street London WC1R 4GB on Mon, 29th Feb 2016 to 71 Queen Victoria Street London EC4V 4BE
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Dec 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hartanak leisure LTDcertificate issued on 29/07/15
filed on: 29th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from C/O Saffrey Champness Chartered Accountants 75 Red Lion Street London WC1R 4GB on Tue, 28th Jul 2015 to Lion House Red Lion Street London WC1R 4GB
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Belmont House Station Way Crawley West Sussex RH10 1JA on Tue, 14th Jul 2015 to C/O Saffrey Champness Chartered Accountants 75 Red Lion Street London WC1R 4GB
filed on: 14th, July 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return up to Wed, 3rd Dec 2014
filed on: 19th, May 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Tue, 19th May 2015: 100.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 19th, May 2015
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Dec 2013
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Jan 2014: 100.00 GBP
capital
|
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, November 2013
| incorporation
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Nov 2013
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 21st, November 2013
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 21st Nov 2013
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Nov 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 21st Nov 2013. Old Address: , 21 Templars Square, Oxford, OX4 3HW, England
filed on: 21st, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|