AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE United Kingdom to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on Tuesday 7th February 2023
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Saturday 20th February 2021
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13a Broad Street Wells Somerset BA5 2DJ to Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE on Monday 20th December 2021
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 7th October 2019.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th October 2019.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th October 2019.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, October 2019
| resolution
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2019
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Tuesday 31st July 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 23rd November 2017
filed on: 23rd, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 11th, November 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 6th October 2017
filed on: 11th, November 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Thursday 31st August 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 2nd November 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 23rd September 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 28th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 11th June 20151000.00 GBP
filed on: 21st, July 2015
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 1st, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 23rd September 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1053.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
1053.00 GBP is the capital in company's statement on Tuesday 12th August 2014
filed on: 29th, August 2014
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, August 2014
| resolution
|
|
AR01 |
Annual return made up to Monday 23rd September 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, October 2013
| resolution
|
Free Download
(21 pages)
|
CH01 |
On Friday 6th September 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 12th February 2013.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 23rd September 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 17th May 2012 from 5 Park Road Shepton Mallet Somerset BA4 5BP
filed on: 17th, May 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 23rd September 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 9th November 2010
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th October 2010
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 11th October 2010 from Ten Dominion Street London EC2M 2EE
filed on: 11th, October 2010
| address
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 29th September 2010
filed on: 11th, October 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 11th October 2010.
filed on: 11th, October 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Friday 30th September 2011
filed on: 11th, October 2010
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hexagon 371 LIMITEDcertificate issued on 29/09/10
filed on: 29th, September 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 29th September 2010
filed on: 29th, September 2010
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2010
| incorporation
|
Free Download
(31 pages)
|