AA |
Audit exemption subsidiary accounts made up to 2023-12-31
filed on: 18th, August 2024
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
filed on: 18th, August 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
filed on: 18th, August 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 18th, August 2024
|
accounts |
Free Download
(67 pages)
|
CH01 |
On 2024-04-24 director's details were changed
filed on: 24th, April 2024
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2024-04-24 secretary's details were changed
filed on: 24th, April 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 2024-04-24 director's details were changed
filed on: 24th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-04-24 director's details were changed
filed on: 24th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-04-24 director's details were changed
filed on: 24th, April 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA. Change occurred on 2024-03-11. Company's previous address: Suite 17 Exhibition House Addison Bridge Place London W14 8XP.
filed on: 11th, March 2024
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 3rd, November 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 3rd, November 2023
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 3rd, November 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, November 2023
|
accounts |
Free Download
(62 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 12th, October 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, October 2023
|
other |
Free Download
(2 pages)
|
CH01 |
On 2023-09-26 director's details were changed
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 4th, October 2022
|
accounts |
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, October 2022
|
accounts |
Free Download
(59 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 4th, October 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 4th, October 2022
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, December 2021
|
accounts |
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 20th, December 2021
|
accounts |
Free Download
(26 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, December 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, December 2021
|
other |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 6th, April 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 6th, April 2021
|
accounts |
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, March 2021
|
accounts |
Free Download
(51 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 29th, December 2020
|
other |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 11th, September 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2017-09-19
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-09-19) of a secretary
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-09-19
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-09-19
filed on: 6th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 28th, September 2017
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2017-08-31
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-31
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-06
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-24
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 15th, June 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-29
filed on: 15th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-15: 521.56 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 2nd, October 2015
|
accounts |
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 089165590001 in full
filed on: 15th, September 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 9th, June 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 17 Exhibition House Addison Bridge Place London W14 8XP. Change occurred on 2014-12-30. Company's previous address: George House Herald Avenue Coventry Business Park Coventry CV5 6UB.
filed on: 30th, December 2014
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, December 2014
|
resolution |
|
MR01 |
Registration of charge 089165590001
filed on: 6th, June 2014
|
mortgage |
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 14th, April 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hermes ptc LIMITEDcertificate issued on 14/04/14
filed on: 14th, April 2014
|
change of name |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-04-05) of a secretary
filed on: 5th, April 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-26: 521.56 GBP
filed on: 3rd, April 2014
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-03
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-03
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 3rd, April 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-03
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-03
filed on: 3rd, April 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 6 Bow Court Fletchworth Gate, Burnsall Road Coventry CV5 6SP England on 2014-04-03
filed on: 3rd, April 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-03
filed on: 3rd, April 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2014-02-28 director's details were changed
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2014
|
incorporation |
Free Download
(9 pages)
|