CH01 |
On Mon, 27th Nov 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Nov 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Thu, 30th Mar 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Mar 2023 - the day director's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Feb 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Feb 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Feb 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, June 2021
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, June 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Mar 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 12th Mar 2021. New Address: 20 Cooper Thornhill Road Stilton Peterborough PE7 3XD. Previous address: Milton House 38a Cowgate Peterborough Cambs PE1 1NA
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 12th Mar 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 20th Feb 2014: 25000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 13th, August 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, August 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 16th Mar 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Feb 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Feb 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 1st Jul 2010. Old Address: 48 Broadway Peterborough Cambs PE1 1YW United Kingdom
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Feb 2011 to Tue, 31st Aug 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hegco 327A LIMITEDcertificate issued on 02/03/10
filed on: 2nd, March 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 8th Feb 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 2nd, March 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2010: 24999.00 GBP
filed on: 19th, February 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 19th Feb 2010 new director was appointed.
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 12th Feb 2010 new director was appointed.
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th Feb 2010 - the day director's appointment was terminated
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(17 pages)
|