AD01 |
New registered office address 6 Snow Hill London EC1A 2AY. Change occurred on March 2, 2022. Company's previous address: C/O Bcs Windsor House Station Court, Station Road Great Shelford, Cambridge Cambridgeshire CB22 5NE England.
filed on: 2nd, March 2022
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 31, 2022
filed on: 20th, January 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Bcs Windsor House Station Court, Station Road Great Shelford, Cambridge Cambridgeshire CB22 5NE. Change occurred on August 23, 2021. Company's previous address: 1 Lower Court Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN.
filed on: 23rd, August 2021
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on July 1, 2021: 23613.81 GBP
filed on: 28th, July 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On December 11, 2013 director's details were changed
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 22, 2010 director's details were changed
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 19, 2011 director's details were changed
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 30, 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, January 2020
|
incorporation |
Free Download
(56 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, January 2020
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on June 19, 2018: 21932.42 GBP
filed on: 11th, July 2018
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 30, 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on January 24, 2018: 18373.50 GBP
filed on: 23rd, February 2018
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 30, 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, April 2016
|
resolution |
Free Download
(57 pages)
|
SH01 |
Capital declared on April 14, 2016: 10358.64 GBP
filed on: 21st, April 2016
|
capital |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 30, 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 9, 2015: 10358.64 GBP
filed on: 26th, October 2015
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 29th, June 2015
|
annual return |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to December 30, 2014
filed on: 8th, May 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, August 2014
|
incorporation |
Free Download
(56 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, August 2014
|
resolution |
|
SH01 |
Capital declared on July 31, 2014: 6887.22 GBP
filed on: 7th, August 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2014
filed on: 7th, July 2014
|
annual return |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 30, 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2013
filed on: 31st, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2013
filed on: 31st, December 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2013
|
resolution |
Free Download
(57 pages)
|
SH01 |
Capital declared on December 11, 2013: 6794.02 GBP
filed on: 17th, December 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
On December 16, 2013 new director was appointed.
filed on: 16th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 13, 2013 new director was appointed.
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2013
filed on: 13th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2013
filed on: 5th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2013
filed on: 19th, July 2013
|
annual return |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to December 30, 2012
filed on: 13th, June 2013
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 14, 2012: 2612.20 GBP
filed on: 9th, October 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2012
filed on: 5th, July 2012
|
annual return |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to December 30, 2011
filed on: 11th, June 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
On May 22, 2012 new director was appointed.
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 13, 2011: 296.00 GBP
filed on: 21st, November 2011
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2011: 2069.00 GBP
filed on: 7th, November 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2011
filed on: 5th, July 2011
|
annual return |
Free Download
(9 pages)
|
CH01 |
On June 22, 2011 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 11, 2011 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 11, 2011 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 22, 2011 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 11, 2011 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 24, 2011. Old Address: Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 24th, May 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On May 24, 2011 new director was appointed.
filed on: 24th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 24, 2011 new director was appointed.
filed on: 24th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 17, 2011
filed on: 17th, January 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, January 2011
|
resolution |
Free Download
(51 pages)
|
AP01 |
On January 12, 2011 new director was appointed.
filed on: 12th, January 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2010: 2068.00 GBP
filed on: 12th, January 2011
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2011
filed on: 6th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2011
filed on: 6th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 6, 2011 new director was appointed.
filed on: 6th, January 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 30, 2011
filed on: 8th, December 2010
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, December 2010
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on November 30, 2010
filed on: 7th, December 2010
|
capital |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 6th, December 2010
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to November 30, 2010
filed on: 6th, December 2010
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 1st, December 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hamsard 3218 LIMITEDcertificate issued on 01/12/10
filed on: 1st, December 2010
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2010
|
incorporation |
Free Download
(32 pages)
|