AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd March 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, February 2023
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, February 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th January 2023.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 26th January 2023 - new secretary appointed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 26th January 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th January 2023.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th January 2023.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 26th January 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 26th January 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP on Friday 27th January 2023
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th January 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Thursday 17th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Wednesday 2nd February 2022
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(17 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, March 2021
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 17th, March 2021
| resolution
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Thursday 30th April 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Tuesday 7th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, April 2019
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th March 2019.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Saturday 30th June 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd May 2017
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2017.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2016
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 5th December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on Thursday 8th December 2016
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2016
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd March 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd March 2016.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 19th October 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
2135.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, May 2015
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: Wednesday 31st December 2014
filed on: 2nd, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd December 2014.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 19th December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th October 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Friday 6th June 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th February 2014.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th February 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th February 2014.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th October 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, August 2013
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 19th October 2012 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Friday 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 12th November 2012 secretary's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 19th October 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Tuesday 20th November 2012 from , St. Trinity House 3-4 Kings Square, York, North Yorkshire, YO1 8ZH, United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th September 2012.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th September 2012.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, September 2012
| resolution
|
Free Download
(53 pages)
|
AP01 |
New director appointment on Wednesday 14th March 2012.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2011.
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2011.
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2011.
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, December 2011
| resolution
|
Free Download
(46 pages)
|
CERTNM |
Company name changed lsl ps LIMITEDcertificate issued on 07/12/11
filed on: 7th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 22nd November 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 7th, December 2011
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Wednesday 31st October 2012
filed on: 5th, December 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
2135.01 GBP is the capital in company's statement on Wednesday 23rd November 2011
filed on: 5th, December 2011
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, December 2011
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 23rd November 2011
filed on: 5th, December 2011
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed hamspin LIMITEDcertificate issued on 24/10/11
filed on: 24th, October 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2011
| incorporation
|
Free Download
(52 pages)
|