AA |
Full accounts for the period ending 31st December 2022
filed on: 5th, April 2023
|
accounts |
Free Download
(30 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th October 2022: 5000.00 GBP
filed on: 29th, November 2022
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 29th, November 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th October 2022: 5000.00 GBP
filed on: 23rd, November 2022
|
capital |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, November 2022
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 17th, November 2022
|
resolution |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 2nd, April 2020
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(28 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 16th, January 2018
|
resolution |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, January 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 6th November 2017: 4701.20 GBP
filed on: 16th, January 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th December 2017: 5000.00 GBP
filed on: 16th, January 2018
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, January 2018
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, January 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(28 pages)
|
AD01 |
Address change date: 12th September 2017. New Address: 5 st. Helen's Place London EC3A 6AB. Previous address: 3 st. Helen's Place London EC3A 6AB
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 24th September 2015 with full list of members
filed on: 29th, September 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 29th September 2015: 5000.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 24th September 2014 with full list of members
filed on: 10th, October 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 24th September 2013 with full list of members
filed on: 8th, November 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 26th, September 2013
|
accounts |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Claridge House 32 Davies Street London W1K 4ND on 16th May 2013
filed on: 16th, May 2013
|
address |
Free Download
(1 page)
|
TM01 |
2nd January 2013 - the day director's appointment was terminated
filed on: 2nd, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th September 2012 with full list of members
filed on: 2nd, October 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 14th, September 2012
|
accounts |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 25th January 2012: 5000.00 GBP
filed on: 1st, February 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, December 2011
|
resolution |
Free Download
(40 pages)
|
AR01 |
Annual return drawn up to 24th September 2011 with full list of members
filed on: 27th, September 2011
|
annual return |
Free Download
(7 pages)
|
TM01 |
8th September 2011 - the day director's appointment was terminated
filed on: 8th, September 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 7th, September 2011
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 11th May 2011
filed on: 11th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
25th November 2010 - the day director's appointment was terminated
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th October 2010 director's details were changed
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th September 2010 with full list of members
filed on: 28th, September 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2nd August 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd August 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd August 2010 - the day director's appointment was terminated
filed on: 2nd, August 2010
|
officers |
Free Download
(1 page)
|
TM01 |
2nd August 2010 - the day director's appointment was terminated
filed on: 2nd, August 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd August 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd August 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 24th, June 2010
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 21st April 2010
filed on: 21st, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th February 2010
filed on: 6th, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th January 2010
filed on: 27th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th January 2010
filed on: 27th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th January 2010
filed on: 26th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2010
filed on: 20th, January 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th September 2009 with full list of members
filed on: 25th, November 2009
|
annual return |
Free Download
(6 pages)
|
TM01 |
19th November 2009 - the day director's appointment was terminated
filed on: 19th, November 2009
|
officers |
Free Download
(1 page)
|
TM01 |
19th November 2009 - the day director's appointment was terminated
filed on: 19th, November 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Marsh Wall London E14 9TP on 25th October 2009
filed on: 25th, October 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 24th, September 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed hb corporate LIMITEDcertificate issued on 03/08/09
filed on: 1st, August 2009
|
change of name |
Free Download
(2 pages)
|
SA |
Affairs statement
filed on: 1st, May 2009
|
miscellaneous |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 23rd, April 2009
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, April 2009
|
resolution |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, April 2009
|
resolution |
Free Download
(13 pages)
|
288a |
On 16th April 2009 Director appointed
filed on: 16th, April 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution
filed on: 27th, March 2009
|
resolution |
Free Download
(4 pages)
|
123 |
Nc inc already adjusted 04/03/09
filed on: 27th, March 2009
|
capital |
Free Download
(1 page)
|
122 |
S-div
filed on: 27th, March 2009
|
capital |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, September 2008
|
incorporation |
|