AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 10th, February 2024
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 10th, February 2024
| accounts
|
Free Download
(64 pages)
|
MR04 |
Charge 076377060006 satisfaction in full.
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076377060003 satisfaction in full.
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076377060004 satisfaction in full.
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076377060005 satisfaction in full.
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076377060007 satisfaction in full.
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076377060008, created on Wednesday 12th October 2022
filed on: 17th, October 2022
| mortgage
|
Free Download
(78 pages)
|
AA |
Full accounts data made up to Friday 1st April 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to Friday 2nd April 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to Friday 3rd April 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(27 pages)
|
AD01 |
Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on Wednesday 8th July 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on Friday 31st January 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 29th March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 076377060007, created on Thursday 19th September 2019
filed on: 30th, September 2019
| mortgage
|
Free Download
(86 pages)
|
AA |
Full accounts data made up to Friday 30th March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 076377060006, created on Thursday 13th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(84 pages)
|
MR01 |
Registration of charge 076377060005, created on Thursday 13th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(81 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd February 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th September 2016.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return made up to Tuesday 17th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 8th October 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th July 2015
filed on: 8th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd July 2015.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th June 2015.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 17th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, April 2015
| resolution
|
Free Download
|
MISC |
Section 519.
filed on: 2nd, January 2015
| miscellaneous
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 26th November 2014
filed on: 30th, December 2014
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, December 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th November 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hbhc synergy LIMITEDcertificate issued on 09/12/14
filed on: 9th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 9th December 2014
filed on: 9th, December 2014
| resolution
|
|
MR04 |
Charge 2 satisfaction in full.
filed on: 8th, December 2014
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th November 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th November 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076377060004, created on Wednesday 26th November 2014
filed on: 1st, December 2014
| mortgage
|
Free Download
(81 pages)
|
MR01 |
Registration of charge 076377060003, created on Wednesday 26th November 2014
filed on: 29th, November 2014
| mortgage
|
Free Download
(84 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Saturday 17th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(7 pages)
|
CH03 |
On Friday 3rd January 2014 secretary's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(16 pages)
|
CH03 |
On Sunday 1st September 2013 secretary's details were changed
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 17th May 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Saturday 31st March 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 17th May 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, March 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, February 2012
| mortgage
|
Free Download
(6 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 31st January 2012
filed on: 13th, February 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, February 2012
| resolution
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, February 2012
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 31st January 2012
filed on: 13th, February 2012
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Sunday 4th December 2011 from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England
filed on: 4th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 19th November 2011
filed on: 19th, November 2011
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2011
| mortgage
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2011
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|