CS01 |
Confirmation statement with no updates October 9, 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 3 Bonehill Mews, Lichfield Street Fazeley Tamworth Staffordshire B78 3QU to Lewis Building Bull Street Birmingham B4 6AF on October 10, 2022
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: November 10, 2021
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On November 10, 2021 new director was appointed.
filed on: 1st, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 13, 2019 new director was appointed.
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 13, 2019
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 13, 2019 new director was appointed.
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 13, 2019
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: December 8, 2017
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 8, 2017 new director was appointed.
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 8, 2017 new director was appointed.
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2017
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2016
|
mortgage |
Free Download
|
TM01 |
Director appointment termination date: June 9, 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to August 31, 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On May 8, 2015 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 8, 2015 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 9, 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 4, 2015: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from October 31, 2015 to August 31, 2015
filed on: 1st, June 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092573110001, created on April 13, 2015
filed on: 17th, April 2015
|
mortgage |
Free Download
(51 pages)
|
AD01 |
Registered office address changed from 112 Jermyn Street London SW1Y 6LS England to Unit 3 Bonehill Mews, Lichfield Street Fazeley Tamworth Staffordshire B78 3QU on April 15, 2015
filed on: 15th, April 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hamsard 3354 LIMITEDcertificate issued on 15/04/15
filed on: 15th, April 2015
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, April 2015
|
resolution |
|
TM02 |
Secretary appointment termination on March 19, 2015
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 112 Jermyn Street London SW1Y 6LS on March 19, 2015
filed on: 19th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 19, 2015
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 19, 2015 new director was appointed.
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 19, 2015
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on October 9, 2014: 1.00 GBP
|
capital |
|