AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 6th, March 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 20th, February 2024
|
accounts |
Free Download
(63 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 20th, February 2024
|
accounts |
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 20th, February 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 3rd, February 2024
|
other |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 6th, February 2023
|
accounts |
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 6th, February 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 6th, February 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2021
filed on: 10th, March 2022
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 10th, March 2022
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 9th, March 2022
|
other |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 3rd, February 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 3rd, February 2022
|
accounts |
Free Download
(62 pages)
|
AD02 |
Single Alternative Inspection Location changed from Cms 1-3 Charter Square Sheffield S1 4HS England at an unknown date to Horizon Honey Lane Hurley Maidenhead SL6 6RJ
filed on: 7th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Cannon Place 78 Cannon Street London EC4N 6AF England on 26th March 2021 to Horizon Honey Lane Hurley Maidenhead SL6 6RJ
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 3rd February 2021
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2021
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2021 to 30th April 2021
filed on: 31st, January 2021
|
accounts |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 1 South Quay Victoria Quays Sheffield S2 5SY England at an unknown date to Cms 1-3 Charter Square Sheffield S1 4HS
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2020
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th December 2020
filed on: 8th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th December 2020
filed on: 8th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2020
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 113317430004 in full
filed on: 10th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113317430003 in full
filed on: 10th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113317430002 in full
filed on: 10th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113317430001 in full
filed on: 10th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 113317430004, created on 31st July 2020
filed on: 12th, August 2020
|
mortgage |
Free Download
(57 pages)
|
MR01 |
Registration of charge 113317430003, created on 26th June 2020
filed on: 8th, July 2020
|
mortgage |
Free Download
(60 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 113317430002, created on 12th July 2019
filed on: 17th, July 2019
|
mortgage |
Free Download
(57 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 South Quay Victoria Quays Sheffield S2 5SY at an unknown date
filed on: 18th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8th February 2019 to Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2019
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th January 2019
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2018
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2018
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, August 2018
|
resolution |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th July 2018: 10.00 GBP
filed on: 13th, August 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2019 to 31st March 2019
filed on: 6th, August 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2018
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2018
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 113317430001, created on 20th July 2018
filed on: 31st, July 2018
|
mortgage |
Free Download
(71 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd July 2018
filed on: 3rd, July 2018
|
resolution |
Free Download
|
TM02 |
Secretary's appointment terminated on 3rd July 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd July 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd July 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
NM01 |
Change of name by resolution
filed on: 3rd, July 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed hamsard 3495 LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd July 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2018
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 26th April 2018: 1.00 GBP
|
capital |
|