GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, December 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/31
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/06/05
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/05.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/06/30
filed on: 7th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/28.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/28
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/10
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/06/30
filed on: 19th, February 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/01/14
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/12/17.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/17.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/30
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/17
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on 2017/06/30
filed on: 19th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/14
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/10/31 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Grant Thornton House Melton Street Euston Square London NW1 2EP on 2017/10/31 to 30 Finsbury Square London EC2A 1AG
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/10/31 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/31 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017/10/31
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2016/06/30
filed on: 16th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/12/31
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/11
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/14
filed on: 15th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2016/02/15
capital
|
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 23rd, October 2015
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2015/08/03 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/22.
filed on: 15th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/05/22.
filed on: 15th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/05/22.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2015/05/22
filed on: 18th, June 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2015/06/30. Originally it was 2015/01/31
filed on: 18th, June 2015
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 18th, June 2015
| resolution
|
Free Download
|
AD01 |
Change of registered address from C/O Webhelp Uk Trading Ltd Third Floor 48-49 st. James's Street London SW1A 1JT on 2015/06/18 to Grant Thornton House Melton Street Euston Square London NW1 2EP
filed on: 18th, June 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/14
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/20
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/23
filed on: 15th, January 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/12/15
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/12/15
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/12/15
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/02/25 from 48/49 st. James's Street London SW1A 1JT England
filed on: 25th, February 2014
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, February 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hms (991) LIMITEDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2014
| incorporation
|
Free Download
(8 pages)
|