MR01 |
Registration of charge 090271030002, created on Wed, 20th Dec 2023
filed on: 28th, December 2023
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 090271030003, created on Wed, 20th Dec 2023
filed on: 28th, December 2023
|
mortgage |
Free Download
(31 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Thu, 6th Jul 2023 new director was appointed.
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th May 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sat, 7th May 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th May 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Sat, 7th May 2022 secretary's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, February 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 5th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tue, 16th Apr 2019
filed on: 16th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 5th Apr 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 5th Apr 2020 to Tue, 31st Dec 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Lincoln's Inn Fields London WC2A 3AA on Tue, 23rd Jul 2019 to Melbourne House 44-46 Aldwych London WC2B 4LL
filed on: 23rd, July 2019
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2019
|
capital |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 22nd May 2019
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, May 2019
|
resolution |
Free Download
(14 pages)
|
AP01 |
On Tue, 16th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Apr 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 16th Apr 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Tue, 16th Apr 2019, company appointed a new person to the position of a secretary
filed on: 2nd, May 2019
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 16th Apr 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Apr 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 16th Apr 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 16th Apr 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 090271030001, created on Tue, 16th Apr 2019
filed on: 26th, April 2019
|
mortgage |
Free Download
(50 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 5th Apr 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, December 2017
|
resolution |
Free Download
(14 pages)
|
AP01 |
On Wed, 22nd Nov 2017 new director was appointed.
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Nov 2017 new director was appointed.
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 22nd Nov 2017: 396.00 GBP
filed on: 1st, December 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 31st May 2016: 44.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Tue, 5th Apr 2016
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2016
|
resolution |
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2016
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th May 2015
filed on: 22nd, May 2015
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 22nd May 2015: 44.00 GBP
|
capital |
|
CERTNM |
Company name changed harcus sinclair LIMITEDcertificate issued on 05/03/15
filed on: 5th, March 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, March 2015
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Sun, 5th Apr 2015
filed on: 14th, October 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 23rd May 2014. Old Address: 17 Manor Road East Molesey Surrey KT8 9JU United Kingdom
filed on: 23rd, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2014
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 7th May 2014: 44.00 GBP
|
capital |
|