AD01 |
Address change date: Fri, 26th May 2023. New Address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) 60 London Wall London EC2M 5TQ England
filed on: 26th, May 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 24th Apr 2023. New Address: Squire Patton Boggs (Uk) Llp (Ref: Csu) 60 London Wall London EC2M 5TQ. Previous address: Premier Place 2 & a Half Devonshire Square London EC2M 4UJ England
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095550100006, created on Mon, 4th Apr 2022
filed on: 4th, April 2022
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 095550100007, created on Mon, 4th Apr 2022
filed on: 4th, April 2022
| mortgage
|
Free Download
(19 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(46 pages)
|
TM01 |
Wed, 16th Jun 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 13th Oct 2020. New Address: Premier Place 2 & a Half Devonshire Square London EC2M 4UJ. Previous address: 1st Floor Beaumont House Avonmore Road London County of London W14 8TS
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 24th Dec 2018: 2742.80 EUR
filed on: 28th, January 2019
| capital
|
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, January 2019
| resolution
|
Free Download
(60 pages)
|
MR01 |
Registration of charge 095550100004, created on Tue, 2nd Oct 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 095550100005, created on Tue, 2nd Oct 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(50 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095550100003, created on Mon, 16th Jan 2017
filed on: 20th, January 2017
| mortgage
|
Free Download
(32 pages)
|
AD03 |
Registered inspection location new location: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 1389.75 EUR
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(40 pages)
|
SH01 |
Capital declared on Mon, 2nd Nov 2015: 1089.56 EUR
filed on: 25th, February 2016
| capital
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 2nd Nov 2015: 1034.53 EUR
filed on: 11th, December 2015
| capital
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 1033.97 EUR
filed on: 28th, July 2015
| capital
|
Free Download
(9 pages)
|
AP01 |
On Tue, 30th Jun 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(4 pages)
|
AP01 |
On Tue, 30th Jun 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, July 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Tue, 30th Jun 2015
filed on: 23rd, July 2015
| capital
|
Free Download
(6 pages)
|
AP01 |
On Tue, 30th Jun 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 22nd Jul 2015. New Address: 1st Floor Beaumont House Avonmore Road London County of London W14 8TS. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 22nd, July 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Jun 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 095550100002, created on Tue, 30th Jun 2015
filed on: 16th, July 2015
| mortgage
|
Free Download
(58 pages)
|
MR01 |
Registration of charge 095550100001, created on Tue, 30th Jun 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(30 pages)
|
CERTNM |
Company name changed hamsard 3376 LIMITEDcertificate issued on 30/06/15
filed on: 30th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2015
| incorporation
|
Free Download
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Dec 2015
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|