TM01 |
Director's appointment was terminated on December 13, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 13, 2023 new director was appointed.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 20, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 29, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed HR4K amesbury LTDcertificate issued on 24/02/23
filed on: 24th, February 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS. Change occurred on September 30, 2021. Company's previous address: Unit 11 Threshers Bush Harlow Essex CM17 0NS England.
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 11 Threshers Bush Harlow Essex CM17 0NS. Change occurred on May 6, 2021. Company's previous address: Unit 12a Thorn Business Park Rotherwas Hereford HR2 6JT United Kingdom.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 29, 2020
filed on: 29th, May 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 28, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to December 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 1, 2020: 200.00 GBP
filed on: 21st, February 2020
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2019
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Capital declared on April 30, 2019: 50.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|