AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 22nd, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 10, 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On May 10, 2017 director's details were changed
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on November 10, 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address One Glass Wharf Bristol BS2 0ZX. Change occurred on November 14, 2016. Company's previous address: Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 14th, November 2016
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: November 10, 2016) of a secretary
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 2nd, June 2015
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on May 30, 2014
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 17th, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 20th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 20, 2014: 1.00 GBP
|
capital |
|
CH01 |
On February 12, 2014 director's details were changed
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 23rd, January 2014
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on January 3, 2013
filed on: 3rd, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 3rd, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 23rd, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 21st, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 13th, October 2011
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on January 1, 2011
filed on: 11th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2011
filed on: 11th, May 2011
|
annual return |
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to May 31, 2010
filed on: 21st, March 2011
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2010
filed on: 1st, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 28th, May 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 28th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 9th, February 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to May 21, 2009 - Annual return with full member list
filed on: 21st, May 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On April 1, 2009 Director appointed
filed on: 1st, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On October 21, 2008 Appointment terminated secretary
filed on: 21st, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/2008 from c/o capita atl pension trustee LIMITED the registry 34 beckenham road beckenham kent BR3 4TU
filed on: 8th, October 2008
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, August 2008
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, August 2008
|
resolution |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/08/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
filed on: 13th, August 2008
|
address |
Free Download
(1 page)
|
288b |
On August 13, 2008 Appointment terminated director
filed on: 13th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On August 13, 2008 Appointment terminated director
filed on: 13th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 13, 2008 Director appointed
filed on: 13th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On August 13, 2008 Secretary appointed
filed on: 13th, August 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hamsard 3127 LIMITEDcertificate issued on 30/07/08
filed on: 30th, July 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2008
|
incorporation |
Free Download
(13 pages)
|