(TM01) Director's appointment was terminated on December 31, 2023
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates June 5, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(38 pages)
|
(TM01) Director's appointment was terminated on April 1, 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates June 5, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(33 pages)
|
(TM01) Director's appointment was terminated on August 31, 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 2, 2019 new director was appointed.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 4, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 8th, November 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(11 pages)
|
(AP03) Appointment (date: August 1, 2015) of a secretary
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, July 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, July 2015
| resolution
|
Free Download
(25 pages)
|
(SH01) Capital declared on July 14, 2015: 50000000.00 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Watling Street Nuneaton Warwickshire CV10 0TU. Change occurred on July 16, 2015. Company's previous address: Watling Street Watling Street Nuneaton Warwickshire CV10 0TU England.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Watling Street Nuneaton Warwickshire CV10 0TU. Change occurred on July 16, 2015. Company's previous address: Kyoto Close Moulton Park Industrial Estate Northampton NN3 6FL United Kingdom.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hra international LIMITEDcertificate issued on 15/07/15
filed on: 15th, July 2015
| change of name
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on June 5, 2015: 1000.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|