AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hentsu LTDcertificate issued on 19/12/22
filed on: 19th, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On April 28, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 19, 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, March 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, March 2021
| incorporation
|
Free Download
(10 pages)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 22, 2021: 325.31 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2021
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, February 2021
| incorporation
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, February 2021
| resolution
|
Free Download
|
SH01 |
Capital declared on September 30, 2018: 194.83 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 1, 2020: 924209.19 GBP
filed on: 22nd, January 2021
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 19, 2019: 408.03 GBP
filed on: 27th, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 6, 2020: 408.03 GBP
filed on: 31st, March 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Crown Place 10th Floor London EC2A 4EB. Change occurred on January 28, 2020. Company's previous address: 1 Ropemaker Street London EC2Y 9HU England.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, October 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, September 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 15, 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 4, 2019 new director was appointed.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2019
filed on: 8th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 5, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 4, 2019) of a secretary
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 5, 2018: 234.97 GBP
filed on: 1st, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 5, 2018 new director was appointed.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2018
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 5, 2018 new director was appointed.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, November 2018
| resolution
|
Free Download
(59 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Ropemaker Street London EC2Y 9HU. Change occurred on January 30, 2018. Company's previous address: 1 Fore Street London EC2Y 9DT England.
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 27, 2017 new director was appointed.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from August 17, 2017 to March 31, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, August 2017
| resolution
|
Free Download
(30 pages)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 17, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On August 26, 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 17, 2016
filed on: 7th, August 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 6th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 6th, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 18, 2015) of a secretary
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Fore Street London EC2Y 9DT. Change occurred on December 4, 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, September 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on September 11, 2015
filed on: 30th, September 2015
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on February 18, 2015: 100.00 GBP
capital
|
|