AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, December 2023
|
accounts |
Free Download
(47 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 13th, December 2022
|
accounts |
Free Download
(20 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 20th Jun 2022
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Jun 2022
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On Mon, 20th Jun 2022, company appointed a new person to the position of a secretary
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jun 2022 new director was appointed.
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, January 2022
|
accounts |
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 17th, January 2022
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Dec 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Dec 2021 new director was appointed.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 25th, January 2021
|
accounts |
Free Download
(67 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 25th, January 2021
|
accounts |
Free Download
(14 pages)
|
AP01 |
On Tue, 12th Jan 2021 new director was appointed.
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Jul 2020
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 30th Apr 2020 director's details were changed
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tue, 7th Apr 2020, company appointed a new person to the position of a secretary
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Apr 2020 new director was appointed.
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 23rd, October 2019
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 25th, September 2019
|
accounts |
Free Download
(44 pages)
|
CH01 |
On Wed, 4th Sep 2019 director's details were changed
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Apr 2019 new director was appointed.
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Apr 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 16th, October 2018
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 10th, September 2018
|
accounts |
Free Download
(40 pages)
|
AP01 |
On Wed, 18th Apr 2018 new director was appointed.
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Apr 2018 new director was appointed.
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jan 2018 new director was appointed.
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Oct 2017
filed on: 19th, October 2017
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 11th, October 2017
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Fri, 6th Oct 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Oct 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Mar 2017
filed on: 22nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Jan 2017 new director was appointed.
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from Office 1123 Old Granada Studios 2 Atherton Street Manchester M3 3GS on Thu, 17th Sep 2015 to Aldgate Tower - First Floor 2 Leman Street London England E1 8FA
filed on: 17th, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st May 2015
filed on: 1st, May 2015
|
officers |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Dec 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Old Granada Studios, 2 Atherton Street Atherton Street Eccles Manchester M30 8PZ England on Tue, 2nd Sep 2014 to Office 1123 Old Granada Studios 2 Atherton Street Manchester M3 3GS
filed on: 2nd, September 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 28th Aug 2014
filed on: 28th, August 2014
|
resolution |
|
CERTNM |
Company name changed hinter uk LIMITEDcertificate issued on 28/08/14
filed on: 28th, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Change of registered address from 1St Floor Focus Point 21 Caledonian Road London N1 9GB United Kingdom on Thu, 28th Aug 2014 to Old Granada Studios, 2 Atherton Street Atherton Street Eccles Manchester M30 8PZ
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 20th May 2014. Old Address: Level 2 Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom
filed on: 20th, May 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 7th Jan 2014
filed on: 7th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jan 2014 new director was appointed.
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jan 2014 new director was appointed.
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Jan 2014
filed on: 7th, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 2nd Jan 2014. Old Address: 3 More London Riverside London SE1 2AQ United Kingdom
filed on: 2nd, January 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2013
|
incorporation |
Free Download
(16 pages)
|