AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, September 2023
| accounts
|
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
| accounts
|
Free Download
(57 pages)
|
CH01 |
On July 12, 2021 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, October 2021
| accounts
|
Free Download
(60 pages)
|
AP01 |
On July 12, 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 12, 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, March 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, March 2021
| incorporation
|
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 7th, November 2020
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 7th, November 2020
| accounts
|
Free Download
(51 pages)
|
AP01 |
On December 17, 2019 new director was appointed.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, October 2019
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 13th, September 2018
| accounts
|
Free Download
(47 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
| accounts
|
Free Download
(47 pages)
|
AD01 |
Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on February 28, 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Fifth Floor 80 Hammersmith Road London W14 8UD.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On November 30, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 30, 2016 - new secretary appointed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 30, 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 20th, October 2016
| accounts
|
Free Download
(42 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to February 28, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 29, 2016: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 2, 2015 - new secretary appointed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 2, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on November 3, 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed h&scp cleveland house LTDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from February 28, 2015 to March 31, 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On July 19, 2014 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2014 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed h&scp southport LTDcertificate issued on 20/08/14
filed on: 20th, August 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 20, 2014
filed on: 20th, August 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(36 pages)
|