CS01 |
Confirmation statement with no updates Thursday 24th August 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Armstrong Building Oakwood Drive Loughborough LE11 3QF. Change occurred at an unknown date. Company's previous address: The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England.
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF. Change occurred on Friday 21st April 2023. Company's previous address: The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom.
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 128367440003, created on Wednesday 26th October 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 128367440001 satisfaction in full.
filed on: 1st, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 128367440002 satisfaction in full.
filed on: 1st, July 2022
| mortgage
|
Free Download
(4 pages)
|
SH01 |
18613008.42 GBP is the capital in company's statement on Friday 22nd January 2021
filed on: 10th, February 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 10th, January 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
18439296.14 GBP is the capital in company's statement on Friday 31st December 2021
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address The Old School School Lane Stratford St. Mary Colchester CO7 6LZ. Change occurred at an unknown date. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 128367440002, created on Tuesday 10th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(30 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, January 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 18th December 2020
filed on: 13th, January 2021
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 18th December 2020.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th December 2020.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th December 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
SH01 |
18397198.64 GBP is the capital in company's statement on Friday 18th December 2020
filed on: 31st, December 2020
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th December 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 22nd December 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ. Change occurred on Thursday 31st December 2020. Company's previous address: 2 More London Riverside London SE1 2AP United Kingdom.
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 128367440001, created on Friday 27th November 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(29 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, October 2020
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, October 2020
| resolution
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 7th October 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hackremco (no. 2663) LIMITEDcertificate issued on 08/10/20
filed on: 8th, October 2020
| change of name
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th October 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 7th October 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 30th June 2021, originally was Tuesday 31st August 2021.
filed on: 7th, October 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th October 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 7th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th October 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 More London Riverside London SE1 2AP. Change occurred on Wednesday 7th October 2020. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, August 2020
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 25th August 2020
capital
|
|