AA |
Total exemption full accounts data made up to 2022-10-29
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-29
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2021-10-30 to 2021-10-29
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-10-31 to 2021-10-30
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 28th, August 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to 2019-10-31
filed on: 17th, July 2020
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to 2018-10-31
filed on: 19th, February 2020
| accounts
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Canberra House Robeson Way Sharston Green Business Park Manchester M22 4SX to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2019-09-18
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-11
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2018-04-30 to 2018-10-31
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-04
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-04-30
filed on: 27th, April 2018
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to 2016-04-30
filed on: 3rd, February 2017
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: 2016-11-30
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-30
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-31 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2015-06-01 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2016-05-18: 239301.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2016-04-12
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-03-02
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-04-30
filed on: 6th, November 2015
| accounts
|
Free Download
(28 pages)
|
AA |
Group of companies' accounts made up to 2014-10-31
filed on: 5th, November 2015
| accounts
|
Free Download
(30 pages)
|
CH01 |
On 2015-09-04 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-04
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-10
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Canberra House Robeson Way Manchester M22 4SX England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR at an unknown date
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-31 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(12 pages)
|
TM02 |
Secretary appointment termination on 2015-04-27
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On 2015-04-27 - new secretary appointed
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-10-31 to 2015-04-30
filed on: 28th, April 2015
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: 2014-10-07
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-16
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-07
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2013-10-31
filed on: 5th, August 2014
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-31 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2014-06-10: 239301.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-01-30
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-21 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England at an unknown date
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013-12-11 - new secretary appointed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2012-10-31
filed on: 26th, July 2013
| accounts
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Hangar 4 Western Maintenance Area Manchester Airport Manchester M90 5PQ United Kingdom on 2013-07-25
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Canberra House Robeson Way Sharston Green Business Park Manchester M22 4SX United Kingdom on 2013-07-24
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-31 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(11 pages)
|
AP03 |
On 2013-04-29 - new secretary appointed
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-04-29
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Streeet Birmingham B3 2JR England at an unknown date
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hamsard 3255 LIMITEDcertificate issued on 04/04/13
filed on: 4th, April 2013
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 12th, March 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-03-12
filed on: 12th, March 2013
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-10-31
filed on: 8th, February 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-05-31 to 2011-10-31
filed on: 18th, January 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-06
filed on: 6th, November 2012
| officers
|
Free Download
(6 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-10-19 secretary's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-10-19 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-19 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-19 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-19
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-19 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-03
filed on: 3rd, October 2012
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-10-03
filed on: 3rd, October 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2012-10-01
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-31 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(8 pages)
|
AP03 |
On 2012-04-19 - new secretary appointed
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-04-19
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-04-19
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-03-23: 236270.50 GBP
filed on: 19th, April 2012
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution
filed on: 19th, April 2012
| resolution
|
|
SH01 |
Statement of Capital on 2012-03-27: 239301.00 GBP
filed on: 19th, April 2012
| capital
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2012
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2012-03-23
filed on: 19th, April 2012
| capital
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(31 pages)
|