AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 16th, October 2023
|
accounts |
Free Download
(43 pages)
|
AP01 |
New director appointment on 2023/05/03.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/01/11. New Address: Jubilee House 92 Lincoln Road Peterborough PE1 2SN. Previous address: Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF England
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, August 2022
|
accounts |
Free Download
(41 pages)
|
SH03 |
Own shares purchase
filed on: 7th, February 2022
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/12/15126866.00 GBP
filed on: 20th, January 2022
|
capital |
Free Download
(4 pages)
|
TM01 |
2021/12/15 - the day director's appointment was terminated
filed on: 16th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/27.
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, June 2021
|
accounts |
Free Download
(38 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, March 2021
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, March 2021
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 16th, November 2020
|
accounts |
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 21st, March 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, September 2018
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/30
filed on: 30th, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
SH03 |
Own shares purchase
filed on: 30th, April 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, April 2018
|
resolution |
Free Download
(27 pages)
|
SH19 |
182000.00 GBP is the capital in company's statement on 2018/04/30
filed on: 30th, April 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution
filed on: 30th, April 2018
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/02/18
filed on: 30th, April 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, April 2018
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, April 2018
|
capital |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2018/02/28182000.20 GBP
filed on: 30th, April 2018
|
capital |
Free Download
(4 pages)
|
TM01 |
2018/02/22 - the day director's appointment was terminated
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 5th, May 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 1st, September 2016
|
accounts |
Free Download
(34 pages)
|
AD01 |
Address change date: 2016/06/15. New Address: Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF. Previous address: Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/13 with full list of members
filed on: 5th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
250000.00 GBP is the capital in company's statement on 2015/11/05
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 16th, June 2015
|
accounts |
Free Download
(27 pages)
|
TM02 |
2015/05/29 - the day secretary's appointment was terminated
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/13 with full list of members
filed on: 27th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 27th, October 2014
|
accounts |
Free Download
(25 pages)
|
SH01 |
325000.00 GBP is the capital in company's statement on 2013/10/31
filed on: 24th, October 2014
|
capital |
Free Download
(7 pages)
|
SH03 |
Own shares purchase
filed on: 14th, October 2014
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 14th, October 2014
|
resolution |
|
AD01 |
Change of registered office on 2014/07/01 from Hadlow House 9 High Street Green Street Green Orpington Kent BR6 6BG
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/13 with full list of members
filed on: 15th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on 2013/11/15
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 5th, November 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2012/10/13 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed myhobbystore holding LIMITEDcertificate issued on 14/12/12
filed on: 14th, December 2012
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, December 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 1st, October 2012
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2011/10/13 with full list of members
filed on: 22nd, December 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2010/12/31
filed on: 5th, October 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2010/12/31
filed on: 4th, October 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/01/10.
filed on: 10th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/12/13.
filed on: 13th, December 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2010
|
incorporation |
Free Download
(26 pages)
|