AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-23
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-23
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-23
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-23
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2019-05-31 (was 2019-11-30).
filed on: 16th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-23
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-23
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 80-83 Long Lane London EC1A 9ET. Change occurred on 2018-06-01. Company's previous address: Pippins Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH.
filed on: 1st, June 2018
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-23
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-06-19
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-05-31
filed on: 2nd, March 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-23
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-01
filed on: 1st, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2015-05-31
filed on: 14th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-23
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-29: 1.00 GBP
capital
|
|
CERTNM |
Company name changed hamilton remes LIMITEDcertificate issued on 21/04/15
filed on: 21st, April 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-05-31
filed on: 9th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-23
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-03: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-05-31
filed on: 10th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-23
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-05-31
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-23
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-05-31
filed on: 29th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-23
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-05-31
filed on: 25th, March 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-23
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-05-31
filed on: 8th, June 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2009-06-17 - Annual return with full member list
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-05-31
filed on: 10th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2008-06-24 - Annual return with full member list
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2007-06-05 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-05 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-05 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-05 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-06-05 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-06-05 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-05 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-05 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(17 pages)
|