AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hampton Brands Ltd Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA United Kingdom to Hampton Brands Ltd Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA on Monday 25th December 2023
filed on: 25th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Spur Road 641 River Gardens Feltham TW14 0SN England to Hampton Brands Ltd Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA on Monday 25th December 2023
filed on: 25th, December 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th August 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 5th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 4th August 2021.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st July 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Russet Walk Hardwick Cambridge CB23 7QB to 2 Spur Road 641 River Gardens Feltham TW14 0SN on Tuesday 8th June 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st September 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st September 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st September 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st September 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 17th May 2016 with full list of members
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 17th May 2015 with full list of members
filed on: 30th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 17th May 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Saturday 31st May 2014.
filed on: 5th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 24th June 2013 from 169 Waverley Avenue Twickenham Middlesex TW2 6DJ United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2013
| incorporation
|
Free Download
(24 pages)
|