AD01 |
Address change date: 2nd March 2024. New Address: Rivington House Chorley North Business Park Drumhead Road Chorley Lancashire PR6 7BX. Previous address: Rivington House Rivington House, Chorley North Business Park Drumhead Road, PR6 7BX Chorley Lancashire PR6 7BX England
filed on: 2nd, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th February 2024. New Address: Rivington House Rivington House, Chorley North Business Park Drumhead Road, PR6 7BX Chorley Lancashire PR6 7BX. Previous address: Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW England
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
10th October 2023 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: 20th December 2022. New Address: Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW. Previous address: Unit a1 Methuen Park Chippenham SN14 0GT England
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(24 pages)
|
TM02 |
6th September 2021 - the day secretary's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th September 2021
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AAMD |
Amended full accounts data made up to 31st December 2019
filed on: 9th, March 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(24 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2018
filed on: 6th, December 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution of allotment of securities
filed on: 6th, November 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th November 2017: 20384829.00 GBP
filed on: 25th, October 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 18th June 2018. New Address: Unit a1 Methuen Park Chippenham SN14 0GT. Previous address: The Mill Staverton Trowbridge Wiltshire BA14 6PH
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, March 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th March 2018
filed on: 26th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th March 2018
filed on: 26th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 20th June 2017: 11512187.00 GBP
filed on: 10th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 9th, January 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 8th September 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 22nd April 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th February 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 25th, February 2015
| resolution
|
|
SH01 |
Statement of Capital on 21st January 2015: 5134829.00 GBP
filed on: 21st, February 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 1.00 GBP
capital
|
|
AUD |
Resignation of an auditor
filed on: 17th, April 2014
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 23rd January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd February 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 23rd January 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd January 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(7 pages)
|
TM01 |
29th March 2011 - the day director's appointment was terminated
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On 1st September 2010 secretary's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd January 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 17th, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd January 2010 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 20th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd October 2009 secretary's details were changed
filed on: 20th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 20th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 5th, February 2010
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 23rd January 2009 with shareholders record
filed on: 23rd, January 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 17th April 2008 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/2008 from ten dominion street london EC2M 2EE
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 14th April 2008 Director and secretary appointed
filed on: 14th, April 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 14th April 2008 Appointment terminated secretary
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 14th April 2008 Director appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 14th April 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 7th, April 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hexagon 357 LIMITEDcertificate issued on 03/04/08
filed on: 3rd, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(24 pages)
|