AA |
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(23 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-06-30
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-06-30) of a secretary
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Royals 353 Altrincham Road Manchester M22 4BJ. Change occurred on 2022-06-30. Company's previous address: Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 16th, May 2022
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 26th, July 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 1st, September 2020
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-19
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 22nd, August 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 29th, May 2018
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2018-05-10 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA. Change occurred on 2018-05-10. Company's previous address: 10 Leake Street London SE1 7NN.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-11-02
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-02
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 17th, August 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 6th, September 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 22nd, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-06-22: 38500000.00 EUR, 10000.00 GBP, 60000000.00 USD
capital
|
|
TM01 |
Director's appointment was terminated on 2016-06-01
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 5th, May 2016
| auditors
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-04-28) of a secretary
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 16th, December 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-22
filed on: 18th, August 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
New registered office address 10 Leake Street London SE1 7NN. Change occurred on 2015-07-16. Company's previous address: Linen Court 10 East Road London N1 6AD.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 19th, June 2015
| accounts
|
Free Download
(17 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, March 2015
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2014-12-31: 10010.00 GBP, 60000000.00 USD, 38500000.00 EUR
filed on: 29th, January 2015
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 28th, January 2015
| resolution
|
|
TM01 |
Director's appointment was terminated on 2014-11-06
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-06
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-06
filed on: 22nd, December 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2014-11-06) of a secretary
filed on: 22nd, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-06
filed on: 22nd, December 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-06
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-06
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-06
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-06
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-06
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, December 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 8th, December 2014
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 18th, August 2014
| accounts
|
Free Download
(36 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-22
filed on: 7th, August 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2014-08-07: 10010.00 GBP
capital
|
|
CH01 |
On 2014-05-23 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-20
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 8th, August 2013
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-22
filed on: 25th, July 2013
| annual return
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2013-07-25: 10,010 GBP
capital
|
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-02-14: 10010.00 GBP
filed on: 6th, March 2013
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2013
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Angel Gate City Road London EC1V 2PT on 2012-10-01
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-22
filed on: 15th, August 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 2nd, August 2012
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2012-04-27
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-27
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 24th, April 2012
| resolution
|
Free Download
(55 pages)
|
TM01 |
Director's appointment was terminated on 2012-04-13
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-07
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-03
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-09-30
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-22
filed on: 29th, July 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2010-12-31
filed on: 7th, June 2011
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-22
filed on: 30th, July 2010
| annual return
|
Free Download
(15 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, February 2010
| incorporation
|
Free Download
(37 pages)
|
AA01 |
Current accounting period extended from 2010-07-31 to 2010-12-31
filed on: 2nd, February 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-06
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-06
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-06
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-06
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-06
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-06
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-06
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 6th, January 2010
| resolution
|
Free Download
(40 pages)
|
SH02 |
Sub-division of shares on 2009-12-15
filed on: 6th, January 2010
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2009-12-16: 10000.00 GBP
filed on: 6th, January 2010
| capital
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 43 Welbeck Street London W1G 8DX United Kingdom on 2009-12-15
filed on: 15th, December 2009
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-01
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-01
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2009-12-01
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-12-01
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-01
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 2009-12-01
filed on: 1st, December 2009
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hamsard 3175 LIMITEDcertificate issued on 11/11/09
filed on: 11th, November 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(13 pages)
|