(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, November 2023
| accounts
|
Free Download
(46 pages)
|
(AP01) New director appointment on Tuesday 21st February 2023.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, October 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(21 pages)
|
(AD02) Location of register of charges has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 9th Floor, the Colmore Building 20 Colmore Circus Birmingham B4 6AH at an unknown date
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(20 pages)
|
(SH19) 7706.00 GBP is the capital in company's statement on Wednesday 9th September 2020
filed on: 9th, September 2020
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 06/08/20
filed on: 9th, September 2020
| insolvency
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, September 2020
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 9th, September 2020
| capital
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH at an unknown date
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Monday 30th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 30th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 24th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 24th June 2019 - new secretary appointed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th January 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, January 2019
| resolution
|
Free Download
(27 pages)
|
(AP01) New director appointment on Monday 14th January 2019.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th January 2019.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 7706.00 GBP is the capital in company's statement on Friday 21st December 2018
filed on: 3rd, January 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 21st December 2018.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 21st December 2018.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 21st December 2018.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(35 pages)
|
(CH01) On Thursday 31st December 2015 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th May 2015 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 24th November 2016.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, November 2016
| resolution
|
Free Download
(22 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(33 pages)
|
(AR01) Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(10 pages)
|
(AA) Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(34 pages)
|
(AR01) Annual return made up to Wednesday 30th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) 7500.00 GBP is the capital in company's statement on Wednesday 30th September 2015
capital
|
|
(AR01) Annual return made up to Wednesday 8th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) 7500.00 GBP is the capital in company's statement on Friday 17th April 2015
capital
|
|
(CH01) On Monday 9th March 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th February 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(34 pages)
|
(AP03) On Thursday 28th August 2014 - new secretary appointed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th July 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 8th April 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) 7500.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return made up to Monday 8th April 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Thursday 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 29th February 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 21st, November 2012
| resolution
|
Free Download
(44 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Thursday 28th February 2013.
filed on: 13th, November 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Wednesday 29th February 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 8th April 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Thursday 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hamsard 3245 LIMITEDcertificate issued on 09/05/12
filed on: 9th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 24th April 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 2nd, May 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 2nd May 2012
filed on: 2nd, May 2012
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th April 2012.
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th April 2012.
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th April 2012.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th April 2012.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th April 2012.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th April 2012.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 23rd, March 2012
| resolution
|
Free Download
(44 pages)
|
(AP01) New director appointment on Tuesday 20th March 2012.
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 1st March 2012 from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th April 2011.
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th April 2011.
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 11th April 2011
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 11th April 2011
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 11th April 2011
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(SH01) 8500.00 GBP is the capital in company's statement on Monday 11th April 2011
filed on: 11th, April 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 8th, April 2011
| incorporation
|
Free Download
(31 pages)
|