AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 22nd November 2015 with full list of members
filed on: 20th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 22nd November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 22nd November 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 22nd November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th June 2012.
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed initiate records LIMITEDcertificate issued on 08/06/12
filed on: 8th, June 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 22nd November 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 16th November 2011
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 22nd November 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Sunday 22nd November 2009 secretary's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd November 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 22nd November 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 19th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 16th December 2008
filed on: 16th, December 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 25th January 2008
filed on: 25th, January 2008
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 25th January 2008
filed on: 25th, January 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On Friday 25th January 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 25th January 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 7th, November 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 7th, November 2007
| accounts
|
Free Download
(3 pages)
|
288a |
On Tuesday 8th May 2007 New secretary appointed
filed on: 8th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 8th May 2007 New secretary appointed
filed on: 8th, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/05/07 from: castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/07 from: castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 15th January 2007
filed on: 15th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 15th January 2007
filed on: 15th, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2005
filed on: 2nd, January 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2005
filed on: 2nd, January 2007
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT
filed on: 31st, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT
filed on: 31st, January 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 22nd November 2005
filed on: 22nd, November 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 22nd November 2005
filed on: 22nd, November 2005
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/11/05 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT
filed on: 21st, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/05 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT
filed on: 21st, November 2005
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hagham engineering LIMITEDcertificate issued on 20/04/05
filed on: 20th, April 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hagham engineering LIMITEDcertificate issued on 20/04/05
filed on: 20th, April 2005
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/04/05 from: broadway house 2 - 6 fulham broadway london SW6 1AA
filed on: 6th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/04/05 from: broadway house 2 - 6 fulham broadway london SW6 1AA
filed on: 6th, April 2005
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 6th April 2005 New director appointed
filed on: 6th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 6th April 2005 Director resigned
filed on: 6th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 6th April 2005 New director appointed
filed on: 6th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 6th April 2005 Director resigned
filed on: 6th, April 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, November 2004
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2004
| incorporation
|
Free Download
(7 pages)
|