(AD01) Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on February 17, 2023
filed on: 17th, February 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on December 12, 2022
filed on: 12th, December 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on July 13, 2021
filed on: 13th, July 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Units 9-11 Highbury Studios 8 Hornsey Street London N7 8EG England to Evergreen House North Grafton Place London NW1 2DX on September 3, 2019
filed on: 3rd, September 2019
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Units 9-13 Highbury Studios 8 Hornsey Street London N7 8EG England to Units 9-11 Highbury Studios 8 Hornsey Street London N7 8EG on June 13, 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Office 113 Bentinck House 3-8 Bolsover Street London W1W 6AB to Units 9-13 Highbury Studios 8 Hornsey Street London N7 8EG on January 29, 2019
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 7, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 7, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 17, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) On October 19, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 19, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 19, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 19, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 19, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 25, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 31, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 5, 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(26 pages)
|
(AA) Medium company financial statements for the year ending on March 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to September 7, 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 28, 2015: 134.73 GBP
capital
|
|
(TM01) Director appointment termination date: September 16, 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Medium company financial statements for the year ending on March 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from Room 501 81 Oxford Street London W1D 2EU to Office 113 Bentinck House 3-8 Bolsover Street London W1W 6AB on January 5, 2015
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 7, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 8, 2014: 134.73 GBP
capital
|
|
(AA) Accounts for a small company made up to March 31, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 7, 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 10, 2013. Old Address: Unit 3 Lysander Mews Lysander Grove Archway London N19 3QP
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 7, 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 22, 2009 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, April 2012
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on March 30, 2012: 138.33 GBP
filed on: 5th, April 2012
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on March 30, 2012
filed on: 5th, April 2012
| capital
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 7, 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(14 pages)
|
(CH01) On March 21, 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 21, 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, November 2010
| resolution
|
Free Download
(21 pages)
|
(AR01) Annual return made up to September 7, 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on September 15, 2010. Old Address: Ten Dominion Street London EC2M 2EE
filed on: 15th, September 2010
| address
|
Free Download
(2 pages)
|
(AP01) On September 15, 2010 new director was appointed.
filed on: 15th, September 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2010: 99.00 GBP
filed on: 19th, July 2010
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to September 1, 2009
filed on: 1st, September 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On September 16, 2008 Appointment terminated secretary
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hexagon 362 LIMITEDcertificate issued on 15/09/08
filed on: 15th, September 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 12th, September 2008
| accounts
|
Free Download
(1 page)
|
(288a) On September 12, 2008 Director appointed
filed on: 12th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On September 12, 2008 Appointment terminated director
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(24 pages)
|