CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 5th, October 2022
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2021
filed on: 7th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2021
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2021
filed on: 27th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2019
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 8, 2021
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2018
filed on: 17th, February 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Unit W18 Black Bank Business Estate Black Bank Road Little Downham Ely CB6 2UA. Change occurred on February 12, 2020. Company's previous address: Hsr Global Group Limited 20 Station Road Cambridge CB1 2JD United Kingdom.
filed on: 12th, February 2020
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2017
filed on: 7th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 21, 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Hsr Global Group Limited 20 Station Road Cambridge CB1 2JD. Change occurred on March 19, 2019. Company's previous address: 71-72 Shelton Street London WC2H 9JQ England.
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 1st, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 71-72 Shelton Street London WC2H 9JQ. Change occurred on August 1, 2017. Company's previous address: Leda House 20 Station Road Cambridge CB1 2JD England.
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, May 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Leda House 20 Station Road Cambridge CB1 2JD. Change occurred on February 22, 2017. Company's previous address: Hsr Global Group Limited 20 Station Road Cambridge CB1 2JD United Kingdom.
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Hsr Global Group Limited 20 Station Road Cambridge CB1 2JD. Change occurred on November 1, 2016. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ.
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, May 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On September 20, 2015 new director was appointed.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2015
filed on: 21st, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 21, 2015: 10000.00 GBP
|
capital |
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 4th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2015
filed on: 4th, January 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on May 22, 2014: 10000.00 GBP
|
capital |
|