AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, October 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, October 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, October 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2022
| incorporation
|
Free Download
(23 pages)
|
AP01 |
On Mon, 17th Oct 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5 Elmdon Trading Estate Bickenhill Lane Solihull Birmingham West Midlands B37 7HE on Wed, 20th Oct 2021 to Unit 2, Radial Park Solihull Parkway Birmingham Business Park Birmingham B37 7YN
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Aug 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Nov 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Oct 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 19th Sep 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 26th Aug 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Aug 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Aug 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Sep 2015
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Sep 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Aug 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Oct 2014: 5.00 GBP
capital
|
|
AA |
Small company accounts made up to Tue, 31st Dec 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Aug 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Sun, 26th Aug 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Aug 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 17th, February 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 24th Jan 2012. Old Address: C/O Temple & Co Commercial Natwest Bank Chambers 46 High Street Daventry NN11 4HU England
filed on: 24th, January 2012
| address
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, December 2011
| incorporation
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Nov 2011
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Nov 2011 new director was appointed.
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, November 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 1st, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hranipex (GB) LIMITEDcertificate issued on 01/09/11
filed on: 1st, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 31st Aug 2011 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(22 pages)
|