AD01 |
Address change date: 29th March 2022. New Address: The Shard 32 London Bridge Street London SE1 9SG. Previous address: 5 Broadbent Close Highgate London N6 5JW
filed on: 29th, March 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(29 pages)
|
CH01 |
On 4th October 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th October 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 24th, July 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 9th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 12th December 2019 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(12 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 11th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th December 2019
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 8th May 2020
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th December 2019
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089501800002, created on 17th April 2020
filed on: 21st, April 2020
| mortgage
|
Free Download
(68 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 12th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 089501800001 in full
filed on: 29th, March 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 089501800001, created on 28th December 2018
filed on: 2nd, January 2019
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th May 2016: 350000.00 GBP
filed on: 19th, September 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 16th, September 2016
| resolution
|
Free Download
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 20th March 2016
filed on: 10th, June 2016
| document replacement
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 7th December 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 20th March 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 24th April 2015. New Address: 5 Broadbent Close Highgate London N6 5JW. Previous address: 5Th Floor 36-38 Wigmore Street London W1U 2RU
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, June 2014
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ingram Winter Green Llp Bedford House 21a John Street London WC1N 2BF United Kingdom on 30th June 2014
filed on: 30th, June 2014
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, June 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hagshama (uk) LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 100.00 GBP
capital
|
|