AA |
Dormant company accounts made up to June 30, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA. Change occurred on February 29, 2024. Company's previous address: PO Box 532 Town Hall Albert Square Manchester M60 2LA England.
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 13, 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 532 Town Hall Albert Square Manchester M60 2LA. Change occurred on June 29, 2020. Company's previous address: Town Hall Albert Square Manchester M60 2LA.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On May 29, 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2017
| resolution
|
Free Download
(25 pages)
|
AR01 |
Annual return, no members record, drawn up to June 18, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 18, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 18, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 6, 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 6, 2014) of a secretary
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 6, 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 6, 2014) of a secretary
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 6, 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On February 3, 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 6, 2014. Old Address: Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 6, 2014. Old Address: Etihad Stadium Etihad Campus Manchester M11 3FF England
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hamsard 3291 LIMITEDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 21, 2013. Old Address: Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 18, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(30 pages)
|