MR04 |
Charge 093329580005 satisfaction in full.
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093329580004 satisfaction in full.
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093329580003 satisfaction in full.
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093329580001 satisfaction in full.
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093329580002 satisfaction in full.
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093329580005, created on 2023/09/11
filed on: 12th, September 2023
| mortgage
|
Free Download
(78 pages)
|
AA |
Full accounts for the period ending 2023/01/01
filed on: 20th, July 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2021/12/26
filed on: 21st, June 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2020/12/27
filed on: 6th, October 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 2021/05/05
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093329580004, created on 2021/01/20
filed on: 21st, January 2021
| mortgage
|
Free Download
(80 pages)
|
SH01 |
8725115.00 GBP is the capital in company's statement on 2020/11/09
filed on: 19th, November 2020
| capital
|
Free Download
(4 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2020/11/18
filed on: 18th, November 2020
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 18th, November 2020
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 04/11/20
filed on: 18th, November 2020
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/29
filed on: 30th, September 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2020/09/07
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/30
filed on: 10th, September 2019
| accounts
|
Free Download
(21 pages)
|
AP03 |
On 2019/04/01, company appointed a new person to the position of a secretary
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/31
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/03/31
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/14.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/14
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 15th, August 2018
| accounts
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from St Georges House 5 st. Georges Road London SW19 4DR on 2018/03/20 to Aragon House Cranfield Technology Park Cranfield Bedford MK43 0EQ
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/01/01
filed on: 18th, September 2017
| accounts
|
Free Download
(21 pages)
|
AP03 |
On 2017/04/12, company appointed a new person to the position of a secretary
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/12.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/12
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/12.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/12
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/04/12
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/12.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093329580003, created on 2017/04/12
filed on: 13th, April 2017
| mortgage
|
Free Download
(74 pages)
|
AA |
Full accounts for the period ending 2015/12/27
filed on: 1st, September 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/28
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6 Stratton Street London W1J 8LD England on 2016/01/07 to St Georges House 5 st. Georges Road London SW19 4DR
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093329580002, created on 2015/12/09
filed on: 11th, December 2015
| mortgage
|
Free Download
(66 pages)
|
AP01 |
New director appointment on 2015/08/13.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, July 2015
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 6th, July 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 093329580001, created on 2015/06/26
filed on: 30th, June 2015
| mortgage
|
Free Download
(60 pages)
|
TM01 |
Director's appointment terminated on 2015/06/16
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/11/30
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, June 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed harwood bidco LIMITEDcertificate issued on 08/06/15
filed on: 8th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2015/06/02.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/06/02
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/02.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/02.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2014/12/03
filed on: 15th, January 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, January 2015
| resolution
|
|
TM01 |
Director's appointment terminated on 2014/12/03
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/12/03
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/03.
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/03.
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Broadway London SW1H 0BL United Kingdom on 2014/12/23 to 6 Stratton Street London W1J 8LD
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2014
| incorporation
|
Free Download
(17 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/28
capital
|
|