AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 6th, January 2024
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Oct 2023
filed on: 18th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Mar 2022
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(31 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Aug 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 28th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 28th Jul 2020
filed on: 28th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Dec 2019
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 088076750004, created on Thu, 3rd Oct 2019
filed on: 7th, October 2019
|
mortgage |
Free Download
(57 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, July 2019
|
resolution |
Free Download
(31 pages)
|
SH02 |
Sub-division of shares on Fri, 14th Jun 2019
filed on: 9th, July 2019
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, July 2019
|
capital |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6NG on Tue, 9th Apr 2019 to Lansdowne House Bumpers Way Bumpers Farm Industrial Estate Chippenham SN14 6NG
filed on: 9th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088076750003, created on Thu, 31st Aug 2017
filed on: 5th, September 2017
|
mortgage |
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2015
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 24th, September 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Dec 2014
filed on: 26th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, March 2014
|
resolution |
Free Download
(29 pages)
|
AD01 |
Company moved to new address on Thu, 20th Feb 2014. Old Address: One Redcliff Street Bristol BS1 6TP United Kingdom
filed on: 20th, February 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Dec 2014 to Mon, 31st Mar 2014
filed on: 20th, February 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088076750002
filed on: 19th, February 2014
|
mortgage |
Free Download
(45 pages)
|
SH01 |
Capital declared on Fri, 7th Feb 2014: 2000000.00 GBP
filed on: 14th, February 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088076750001
filed on: 11th, February 2014
|
mortgage |
Free Download
(30 pages)
|
AP01 |
On Fri, 31st Jan 2014 new director was appointed.
filed on: 31st, January 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hansel newco LIMITEDcertificate issued on 11/12/13
filed on: 11th, December 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on Tue, 10th Dec 2013 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2013
|
incorporation |
Free Download
(12 pages)
|