(AD01) New registered office address Talbot House Unit 11, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ. Change occurred on 2023-10-31. Company's previous address: Tarbot House Unit 11, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ England.
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Tarbot House Unit 11, Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ. Change occurred on 2023-10-23. Company's previous address: Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL.
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 7th, February 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2018-12-31: 1201030.00 GBP
filed on: 22nd, February 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, February 2019
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-17
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 6th, March 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2016-12-23
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-01
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address C/O Kinetik Medical Devices Ltd D6 Building West Thane Road Nottingham NG90 6BH. Change occurred at an unknown date. Company's previous address: 16 Great Queen Street London WC2B 5AH England.
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-12-19
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-19
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-19
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL. Change occurred on 2015-01-12. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-22
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) New sail address 16 Great Queen Street London WC2B 5AH. Change occurred at an unknown date. Company's previous address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 12th, August 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-22
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2013-03-31
filed on: 5th, August 2013
| accounts
|
Free Download
(14 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-01-14: 1030.00 GBP
filed on: 12th, February 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-02-12
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 2013-02-01
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-01-31 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-01-31 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-22
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2012-07-02: 1010.00 GBP
filed on: 21st, August 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 21st, August 2012
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 11th, July 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-22
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-11-07 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2011-03-31
filed on: 28th, September 2011
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2011-07-06
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-03-09 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-03-09 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-03-09 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 29th, December 2010
| resolution
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2010-12-05: 1000.00 GBP
filed on: 29th, December 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-22
filed on: 22nd, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2010-03-31
filed on: 25th, October 2010
| accounts
|
Free Download
(14 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 20th, January 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-22
filed on: 10th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 9th, January 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2009-10-05
filed on: 5th, October 2009
| officers
|
Free Download
(1 page)
|
(SA) Statement of affairs
filed on: 23rd, June 2009
| miscellaneous
|
Free Download
(5 pages)
|
(288a) On 2009-06-23 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree borehamwood hertfordshire WD6 3BS
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, February 2009
| incorporation
|
Free Download
(9 pages)
|
(287) Registered office changed on 04/02/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-02-04 Director appointed
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-02-04 Secretary appointed
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-02-04 Director appointed
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 3rd, February 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2009-02-03 Appointment terminated director
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-02-03 Appointment terminated director
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-02-03 Appointment terminated secretary
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hamsard 3150 LIMITEDcertificate issued on 28/01/09
filed on: 28th, January 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2008
| incorporation
|
Free Download
(13 pages)
|