AA |
Small-sized company accounts made up to 31st December 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 24th January 2023 director's details were changed
filed on: 24th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2022
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
20th December 2022 - the day director's appointment was terminated
filed on: 12th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 18th, November 2021
|
accounts |
Free Download
|
CH02 |
Directors's details changed on 31st December 2020
filed on: 23rd, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
1st February 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, December 2020
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 17th October 2020. New Address: Blk D Bay 9 Bescot Industrial Estate Woden Road West Wednesbury West Midlands WS10 7SG. Previous address: 100 Avebury Boulevard Milton Keynes MK9 1FH England
filed on: 17th, October 2020
|
address |
Free Download
(1 page)
|
TM02 |
1st June 2020 - the day secretary's appointment was terminated
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
TM02 |
1st June 2020 - the day secretary's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st June 2020
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd September 2020. New Address: 100 100 Avebury Boulevard Milton Keynes MK9 1FH. Previous address: Corporation Service Company(Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ England
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd September 2020. New Address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Previous address: 100 100 Avebury Boulevard Milton Keynes MK9 1FH England
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
1st July 2020 - the day director's appointment was terminated
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(17 pages)
|
AP04 |
New secretary appointment on 15th April 2019
filed on: 29th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th June 2019. New Address: Corporation Service Company(Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ. Previous address: Blk D Bay 9 Bescot Industrial Estate Woden Road West Wednesbury West Midlands WS10 7SG
filed on: 29th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
1st August 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, July 2016
|
accounts |
Free Download
(14 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH at an unknown date
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
TM02 |
10th March 2016 - the day secretary's appointment was terminated
filed on: 10th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th January 2016 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
5th February 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 25th February 2016. New Address: Blk D Bay 9 Bescot Industrial Estate Woden Road West Wednesbury West Midlands WS10 7SG. Previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
filed on: 25th, February 2016
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th January 2015 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th January 2014 with full list of members
filed on: 28th, January 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th January 2013 with full list of members
filed on: 7th, March 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th February 2011: 12.00 GBP
filed on: 27th, February 2013
|
capital |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th January 2012 with full list of members
filed on: 31st, January 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th January 2011 with full list of members
filed on: 2nd, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 6th, May 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th January 2010 with full list of members
filed on: 29th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2008
filed on: 5th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 18th February 2009 with shareholders record
filed on: 18th, February 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 19th June 2008 Director appointed
filed on: 19th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 19th June 2008 Director appointed
filed on: 19th, June 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, May 2008
|
resolution |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, May 2008
|
resolution |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 22nd, May 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 22nd May 2008 Appointment terminated director
filed on: 22nd, May 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed hackremco (no. 2556) LIMITEDcertificate issued on 20/05/08
filed on: 20th, May 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2008
|
incorporation |
Free Download
(17 pages)
|