AA01 |
Current accounting period extended from 31st December 2023 to 28th February 2024
filed on: 26th, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 8th, July 2023
|
accounts |
Free Download
(39 pages)
|
TM01 |
Director's appointment terminated on 7th June 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor, the Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN on 12th June 2023 to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ
filed on: 12th, June 2023
|
address |
Free Download
(1 page)
|
AP04 |
On 8th June 2023, company appointed a new person to the position of a secretary
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th June 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2023
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2023
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2023
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hurricane gla LIMITEDcertificate issued on 09/06/23
filed on: 9th, June 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 6th March 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 8th February 2023: 1000000.00 USD
filed on: 8th, February 2023
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 8th, February 2023
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, February 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/02/23
filed on: 8th, February 2023
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(39 pages)
|
TM02 |
Secretary's appointment terminated on 22nd April 2022
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 22nd April 2022, company appointed a new person to the position of a secretary
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106562110002, created on 31st March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 106562110001, created on 25th March 2022
filed on: 5th, April 2022
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 6th March 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st December 2021: 117004384.85 USD
filed on: 14th, January 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 6th, December 2021
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th September 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2020
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2020
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 5th July 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th February 2020
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 6th March 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 6th March 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th June 2017: 117004384.84 USD
filed on: 26th, June 2017
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 23rd March 2017
filed on: 4th, April 2017
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st March 2018 to 31st December 2017
filed on: 14th, March 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2017
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 7th March 2017: 100.00 GBP
|
capital |
|