TM01 |
Director's appointment was terminated on October 16, 2023
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG. Change occurred on September 21, 2022. Company's previous address: St Helen's House King Street Derby DE1 3EE United Kingdom.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On September 21, 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2021
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address St Helen's House King Street Derby DE1 3EE. Change occurred on October 19, 2020. Company's previous address: Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP England.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 3, 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 24, 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On June 10, 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP. Change occurred on July 15, 2016. Company's previous address: Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP England.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP. Change occurred on June 7, 2016. Company's previous address: 4 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 6, 2014: 4.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 1, 2012: 4.00 GBP
filed on: 20th, February 2012
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2010
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 2, 2010: 4.00 GBP
filed on: 10th, February 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On February 8, 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 8, 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 8, 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 8, 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 8, 2010
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2010
filed on: 8th, February 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 8, 2010. Old Address: 20 New Walk Leicester Leicestershire LE1 6TX
filed on: 8th, February 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hicorp 55 LIMITEDcertificate issued on 04/02/10
filed on: 4th, February 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 4, 2010
filed on: 4th, February 2010
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(21 pages)
|