CS01 |
Confirmation statement with updates 2023-10-23
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2023-09-29
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-29
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-09-29
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-23
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-04-13 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 2022-09-29 - new secretary appointed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-04-23
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-23
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-23
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 3rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-23
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 16th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-23
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 27th, March 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 29th, April 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-23 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-04-23 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-24: 230.00 GBP
capital
|
|
AD01 |
Registered office address changed from Merus Court Merus Court Meridian Business Park Leicester LE19 1RJ England to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-04-24
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lyndale House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL to Merus Court Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-02-26
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-04-23 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-24: 230.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-04-23 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 24th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-04-23 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-04-23 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 2012-05-11
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-03-19: 230.00 GBP
filed on: 23rd, March 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 22nd, March 2012
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, March 2012
| resolution
|
|
AD01 |
Registered office address changed from Stoughton House Harborough Road Leicester Leicestershire LE2 4LP on 2012-02-02
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-04-23 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2010-09-30: 200.00 GBP
filed on: 7th, October 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, October 2010
| resolution
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-09-23: 100.00 GBP
filed on: 29th, September 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 2010-09-29
filed on: 29th, September 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hicorp 80 LIMITEDcertificate issued on 29/09/10
filed on: 29th, September 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2010-09-14
change of name
|
|
AA01 |
Current accounting period extended from 2011-04-30 to 2011-09-30
filed on: 29th, September 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2010
| incorporation
|
Free Download
(28 pages)
|