AP03 |
On Tuesday 9th January 2024 - new secretary appointed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 31st December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 9th January 2024 - new secretary appointed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Fenchurch Street 31st Floor London EC3M 3BY England to 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on Friday 23rd June 2023
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 16th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 16th May 2023 - new secretary appointed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(43 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st December 2021
filed on: 1st, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 11th September 2021
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th October 2021.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(45 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th August 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th July 2020.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 10th April 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 10th April 2020 - new secretary appointed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(41 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Saturday 30th November 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended full accounts for the period to Friday 30th November 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(39 pages)
|
AA |
Full accounts data made up to Friday 30th November 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Wednesday 25th July 2018.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 10 Norwich Street London EC4A 1BD to Jones Day Tudor Street London EC4Y 0DJ at an unknown date
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th November 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(67 pages)
|
AA |
Full accounts data made up to Thursday 30th November 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(35 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th September 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 30th November 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(33 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st March 2016
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 17th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 7th September 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th November 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(31 pages)
|
AD01 |
Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA to 20 Fenchurch Street 31st Floor London EC3M 3BY on Monday 14th March 2016
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AP03 |
On Tuesday 1st March 2016 - new secretary appointed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 18th January 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th January 2016
capital
|
|
AUD |
Auditor's resignation
filed on: 13th, November 2015
| auditors
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 1 Minster Court Mincing Lane London EC3R 7AA England to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 24th, September 2015
| address
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 24th, September 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th August 2015.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th August 2015.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 13th August 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th August 2015.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th August 2015.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 13th August 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th November 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th March 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 4th March 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 4th March 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, March 2015
| resolution
|
|
AR01 |
Annual return made up to Sunday 18th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
AA |
Full accounts data made up to Saturday 30th November 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(30 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 18th January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Friday 21st June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 20th June 2013 - new secretary appointed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 11th, February 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th January 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to Wednesday 30th November 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return made up to Sunday 29th January 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Monday 3rd October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 3rd October 2011 from 25 Copthall Avenue London EC2R 7BP
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 30th September 2011 - new secretary appointed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th November 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(28 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 29th January 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Saturday 15th January 2011 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 14th December 2010 from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th August 2010.
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th August 2010.
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hackremco (no. 2599) LIMITEDcertificate issued on 19/08/10
filed on: 19th, August 2010
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th August 2010.
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th August 2010.
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2010
| incorporation
|
Free Download
(35 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th November 2010, originally was Monday 31st January 2011.
filed on: 29th, January 2010
| accounts
|
Free Download
(1 page)
|