TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 19th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2023
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 5th, September 2023
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2019
filed on: 2nd, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2019
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 2, 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 25, 2018 new director was appointed.
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 8th, November 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(11 pages)
|
AP03 |
Appointment (date: August 1, 2015) of a secretary
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, July 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, July 2015
|
resolution |
Free Download
(25 pages)
|
SH01 |
Capital declared on July 14, 2015: 50000000.00 GBP
filed on: 20th, July 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Watling Street Nuneaton Warwickshire CV10 0TU. Change occurred on July 16, 2015. Company's previous address: Watling Street Watling Street Nuneaton Warwickshire CV10 0TU England.
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Watling Street Nuneaton Warwickshire CV10 0TU. Change occurred on July 16, 2015. Company's previous address: Kyoto Close Moulton Park Industrial Estate Northampton NN3 6FL United Kingdom.
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hra international LIMITEDcertificate issued on 15/07/15
filed on: 15th, July 2015
|
change of name |
Free Download
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2015
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on June 5, 2015: 1000.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 5th, June 2015
|
accounts |
Free Download
(1 page)
|