AD01 |
Address change date: 31st December 2023. New Address: C/O Hudson Weir Limited 58 Leman Street London E1 8EU. Previous address: Ground Floor 123 Pall Mall London SW1Y 5EA England
filed on: 31st, December 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, May 2023
| resolution
|
Free Download
(1 page)
|
CH01 |
On 21st April 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th November 2022. New Address: Ground Floor 123 Pall Mall London SW1Y 5EA. Previous address: 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, July 2022
| resolution
|
Free Download
(1 page)
|
CH01 |
On 31st May 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, May 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
1st February 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 1st, June 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st May 2020: 100.00 GBP, 4300000.00 USD
filed on: 21st, May 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 19th July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
12th July 2019 - the day director's appointment was terminated
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 30th March 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(24 pages)
|
TM02 |
14th June 2016 - the day secretary's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th July 2016
filed on: 17th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2015 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th October 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
31st October 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2015
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th October 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st November 2014: 100.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 3Rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB. Previous address: 21 St Thomas Street Bristol BS1 6JS
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
17th July 2014 - the day director's appointment was terminated
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
TM02 |
5th August 2014 - the day secretary's appointment was terminated
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 5th August 2014
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th July 2014
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th October 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th October 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 31st, October 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2011 director's details were changed
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 24th October 2011
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
27th June 2011 - the day secretary's appointment was terminated
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
17th June 2011 - the day director's appointment was terminated
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2011
filed on: 17th, June 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2010: 99.00 GBP
filed on: 13th, December 2010
| capital
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 25th November 2010
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd November 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 9th, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1st November 2010
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
TM01 |
1st November 2010 - the day director's appointment was terminated
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|