AA |
Full accounts for the period ending 2023/05/31
filed on: 3rd, March 2024
| accounts
|
Free Download
(21 pages)
|
TM01 |
2023/09/15 - the day director's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/08/04 - the day director's appointment was terminated
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/04.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, August 2023
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/05/31
filed on: 3rd, August 2023
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on 2022/05/31.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/05/31 - the day director's appointment was terminated
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/05/03 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/06.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/04/06 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/06.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/05/31
filed on: 25th, February 2022
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: 2022/01/19. New Address: 12th Floor One America Square London EC3N 2LS. Previous address: Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/05/31
filed on: 15th, April 2021
| accounts
|
Free Download
(25 pages)
|
TM01 |
2020/06/05 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/05.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/05/31
filed on: 25th, February 2020
| accounts
|
Free Download
|
TM01 |
2019/11/30 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/03/12 - the day director's appointment was terminated
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/05/31
filed on: 7th, March 2019
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2018/12/19 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/19 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/19 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/17. New Address: Embassy House 60 Church Street Birmingham B3 2DJ. Previous address: Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/05/31
filed on: 16th, February 2018
| accounts
|
Free Download
(20 pages)
|
TM01 |
2017/05/30 - the day director's appointment was terminated
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/30.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/24.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, August 2016
| resolution
|
Free Download
(12 pages)
|
TM01 |
2016/07/29 - the day director's appointment was terminated
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/07/29 - the day director's appointment was terminated
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/07/29 - the day director's appointment was terminated
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/21 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(8 pages)
|
CH04 |
Secretary's details were changed on 2014/05/30
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/05/31
filed on: 3rd, March 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2015/03/21 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2014/05/31
filed on: 23rd, March 2015
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, January 2015
| resolution
|
|
AR01 |
Annual return drawn up to 2014/03/21 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
78895.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|
AA |
Full accounts for the period ending 2013/05/31
filed on: 20th, March 2014
| accounts
|
Free Download
(14 pages)
|
TM01 |
2014/03/18 - the day director's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/27.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/13 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/13 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/13 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/13 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/11 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2013/11/28
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/11/28 - the day secretary's appointment was terminated
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/15 from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2013/08/13
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/21 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2013
| resolution
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2013/03/26
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/03/26 - the day director's appointment was terminated
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/01/14 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/14 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/14 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/14 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/14 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/05/31. Originally it was 2013/03/31
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/07/11.
filed on: 11th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/07/09.
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, June 2012
| resolution
|
Free Download
(3 pages)
|
SH01 |
78895.00 GBP is the capital in company's statement on 2012/05/31
filed on: 12th, June 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, June 2012
| resolution
|
Free Download
(29 pages)
|
AP01 |
New director appointment on 2012/05/21.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/17.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/16 from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/05/16 - the day director's appointment was terminated
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/05/16 - the day director's appointment was terminated
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/05/16 - the day secretary's appointment was terminated
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/16.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/16.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hamsard 3283 LIMITEDcertificate issued on 10/05/12
filed on: 10th, May 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2012
| incorporation
|
Free Download
(31 pages)
|