AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On February 10, 2015 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, August 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 26, 2016: 1000.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on March 10, 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 10, 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
AP01 |
On September 18, 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hemick holdings LIMITEDcertificate issued on 26/09/14
filed on: 26th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 26, 2014
filed on: 26th, September 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 17th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 17, 2014: 1000.00 GBP
capital
|
|
CH01 |
On May 17, 2014 director's details were changed
filed on: 17th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 1, 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On May 1, 2011 secretary's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 21, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to April 30, 2009 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 22nd, September 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 10/09/2008 from 15 adelaide road southall middlesex UB2 5PX
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 1st, May 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 24, 2008 - Annual return with full member list
filed on: 24th, April 2008
| annual return
|
Free Download
(4 pages)
|
363s |
Period up to June 12, 2007 - Annual return with full member list
filed on: 12th, June 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to June 12, 2007 - Annual return with full member list
filed on: 12th, June 2007
| annual return
|
Free Download
(7 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 990 shares on April 28, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 30th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 990 shares on April 28, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 30th, May 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, May 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, May 2006
| resolution
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, May 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, May 2006
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, May 2006
| resolution
|
Free Download
(15 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 15th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 15th, May 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2006
| incorporation
|
Free Download
(19 pages)
|