(CS01) Confirmation statement with no updates October 13, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 30, 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On August 20, 2022 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 13, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 1 George Street Wolverhampton WV2 4DG on October 17, 2022
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 27th, January 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hera london LIMITEDcertificate issued on 27/01/22
filed on: 27th, January 2022
| change of name
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, January 2022
| incorporation
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, January 2022
| resolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 12, 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 12, 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 12, 2022 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 12, 2022 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 20, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 20, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 20, 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 13, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, October 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On October 13, 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 13, 2021 new director was appointed.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On October 13, 2021 - new secretary appointed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 31, 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 13, 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 the Clarence Clarence Parade Cheltenham Gloucestershire GL50 3NY England to One Eleven Edmund Street Birmingham B3 2HJ on October 15, 2021
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 13, 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 13th, October 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, October 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, October 2021
| incorporation
|
Free Download
(25 pages)
|
(SH02) Sub-division of shares on October 11, 2021
filed on: 13th, October 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, October 2021
| resolution
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 5, 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 30, 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092609190002, created on September 20, 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(52 pages)
|
(AD01) Registered office address changed from 6 the Clarence Clarence Parade Cheltenham GL50 3NY England to 4 the Clarence Clarence Parade Cheltenham Gloucestershire GL50 3NY on April 6, 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 13, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 13, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 13, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 092609190001, created on July 13, 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(39 pages)
|
(AD01) Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to 6 the Clarence Clarence Parade Cheltenham GL50 3NY on January 15, 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 13, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 13, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 75 Binyon Road Winchcombe Cheltenham Glos GL54 5QY England to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on October 3, 2016
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 75 Binyon Road Winchcombe Cheltenham Glos GL54 5QY on March 24, 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 13, 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 27th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on March 26, 2015
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 75 Binyon Road Winchcombe Cheltenham Gloucestershire GL54 5QY United Kingdom to 71-75 Shelton Street London WC2H 9JQ on March 15, 2015
filed on: 15th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on October 13, 2014: 1.00 GBP
capital
|
|