TM01 |
Director's appointment was terminated on Friday 22nd December 2023
filed on: 19th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd December 2023.
filed on: 19th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th December 2023 director's details were changed
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th May 2023.
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th May 2023.
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th May 2023.
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(40 pages)
|
AD01 |
New registered office address Lewis Building Bull Street Birmingham B4 6AF. Change occurred on Monday 10th October 2022. Company's previous address: Unit 3 Bonehill Mews, Lichfield Street Fazeley Tamworth Staffordshire B78 3QU.
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(40 pages)
|
AP01 |
New director appointment on Wednesday 16th February 2022.
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th February 2022
filed on: 26th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(38 pages)
|
AP01 |
New director appointment on Friday 24th April 2020.
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th June 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th June 2018.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th December 2017
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th December 2017
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 31st August 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 14th March 2017 director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th March 2017.
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st August 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, July 2016
|
resolution |
Free Download
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th June 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 9th June 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th June 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 31st August 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(30 pages)
|
CH01 |
On Friday 8th May 2015 director's details were changed
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 9th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 9th December 2015
|
capital |
|
CH01 |
On Friday 8th May 2015 director's details were changed
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
9.80 GBP is the capital in company's statement on Thursday 20th August 2015
filed on: 6th, October 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 20th August 2015.
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st August 2015, originally was Monday 30th November 2015.
filed on: 1st, June 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
9.80 GBP is the capital in company's statement on Monday 13th April 2015
filed on: 19th, May 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2015
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Monday 13th April 2015
filed on: 7th, May 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, May 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on Monday 13th April 2015.
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th April 2015.
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hamsard 3356 LIMITEDcertificate issued on 15/04/15
filed on: 15th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address Unit 3 Bonehill Mews, Lichfield Street Fazeley Tamworth Staffordshire B78 3QU. Change occurred on Wednesday 15th April 2015. Company's previous address: 112 Jermyn Street London SW1Y 6LS England.
filed on: 15th, April 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, April 2015
|
resolution |
|
AD01 |
New registered office address 112 Jermyn Street London SW1Y 6LS. Change occurred on Thursday 19th March 2015. Company's previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom.
filed on: 19th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th March 2015.
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th March 2015
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th March 2015
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th March 2015
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2014
|
incorporation |
Free Download
(33 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 10th November 2014
|
capital |
|