(AD01) Registered office address changed from 2 Hardman Street Manchester M3 3HF to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on January 25, 2019
filed on: 25th, January 2019
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed homeform groupcertificate issued on 30/10/14
filed on: 30th, October 2014
| change of name
|
|
(TM01) Director appointment termination date: November 21, 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 15, 2011. Old Address: , 2 Hardman Street, Manchester, M3 3HF
filed on: 15th, July 2011
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 15, 2011. Old Address: , Cornbrook 2 Brindley Road, Old Trafford, Manchester, M16 9HQ
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 20, 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 28, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: June 14, 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On June 14, 2010 new director was appointed.
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 14, 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 11, 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On March 8, 2010 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 29, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(21 pages)
|
(363a) Annual return made up to March 19, 2009
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 30, 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(22 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, September 2008
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed hf group acquisitionco LIMITEDcertificate issued on 19/09/08
filed on: 18th, September 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On July 7, 2008 Appointment terminated secretary
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 7, 2008 Secretary appointed
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 12, 2008 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 15, 2008
filed on: 15th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On March 11, 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
(288a) On September 14, 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 14, 2007 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On September 11, 2007 Director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 11, 2007 Director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 11, 2007 Director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 11, 2007 Secretary resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 11, 2007 Director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 11, 2007 Secretary resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 26, 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 26, 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 27, 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/04/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 5, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/04/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 5, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 27, 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 24, 2007 Director resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 24, 2007 Director resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 18th, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 18th, April 2007
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 18th, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 18th, April 2007
| resolution
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hackremco (no. 2468) LIMITEDcertificate issued on 02/04/07
filed on: 2nd, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hackremco (no. 2468) LIMITEDcertificate issued on 02/04/07
filed on: 2nd, April 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(16 pages)
|