RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st April 2020
filed on: 1st, April 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
26th January 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
31st January 2020 - the day secretary's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
29th March 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 30th, January 2019
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
3rd October 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2016 - the day director's appointment was terminated
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd May 2016: 66449.08 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd October 2013 - the day director's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 17th May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 11th January 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, May 2013
| resolution
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th May 2013: 66449.08 GBP
filed on: 9th, May 2013
| capital
|
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 9th May 2013: 66449.08 GBP
filed on: 9th, May 2013
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 9th, May 2013
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, May 2013
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 09/05/13
filed on: 9th, May 2013
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 17th May 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 17th May 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 29th, December 2010
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 25th, November 2010
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 26th, July 2010
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 17th May 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On 9th November 2009 secretary's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 8th, July 2009
| accounts
|
Free Download
(15 pages)
|
288c |
Director's change of particulars
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 23rd June 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, October 2008
| resolution
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 8th, October 2008
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return up to 9th June 2008 with shareholders record
filed on: 9th, June 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 9th, May 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/2008 from chiltern house marsack street caversham reading berkshire RG4 5AP
filed on: 9th, May 2008
| address
|
Free Download
(1 page)
|
288b |
On 7th February 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 7th February 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 1st February 2008 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 1st February 2008 Secretary resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 1st February 2008 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 1st February 2008 Secretary resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 11th December 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th December 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th December 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th December 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed b haig acquisitions LIMITEDcertificate issued on 13/09/07
filed on: 13th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed b haig acquisitions LIMITEDcertificate issued on 13/09/07
filed on: 13th, September 2007
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 30th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 30th, August 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 6644906 shares on 19th July 2007. Value of each share 0.01 £, total number of shares: 66450.
filed on: 24th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 6644906 shares on 19th July 2007. Value of each share 0.01 £, total number of shares: 66450.
filed on: 24th, August 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 23rd August 2007 Secretary resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd August 2007 Secretary resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/08/07 from: 54 jermyn street london SW1Y 6LX
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 18/07/07
filed on: 20th, August 2007
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 18/07/07
filed on: 20th, August 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 20th, August 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 20th, August 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 20th, August 2007
| resolution
|
|
287 |
Registered office changed on 20/08/07 from: 54 jermyn street london SW1Y 6LX
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On 7th August 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 7th August 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 10th July 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th July 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th July 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th July 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th July 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th July 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 10th July 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th July 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(16 pages)
|