AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
Location of register of charges has been changed from C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN England to Dac Beachcroft Llp 25 Walbrook London EC4N 8AF at an unknown date
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(25 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, February 2016
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 3rd, December 2015
| resolution
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th November 2015
filed on: 3rd, December 2015
| capital
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from C/O Dmh Stallard Llp 6 New Street Square London EC4A 3BF United Kingdom to C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN at an unknown date
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(21 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Dmh Stallard 6 New Street Square London EC4A 3BF
filed on: 14th, April 2015
| address
|
|
AR01 |
Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Friday 28th February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 20th March 2014
capital
|
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, July 2013
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, July 2013
| incorporation
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 22nd March 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Leif Hoegh Uk Ltd Johnston Smirke Building 4 Royal Mint Court London EC3N 4HJ United Kingdom
filed on: 24th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 18th October 2012 - new secretary appointed
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th October 2012.
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th October 2012.
filed on: 18th, October 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 17th October 2012 from , C/O Leif Hoegh Uk Ltd, Johnston Smirke 4 Royal Mint Court, London, EC3N 4HJ, United Kingdom
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 3rd October 2012
filed on: 15th, October 2012
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Wednesday 29th February 2012 from , 2Nd Floor, 5 Young Street, London, W8 5EH
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 29th February 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 18th January 2012.
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th January 2012
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Hoegh Fleet Services as Blackhorse House Bentalls Basildon Essex SS14 3BY United Kingdom
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(15 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 28th February 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Thursday 20th May 2010.
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 28th February 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 17th January 2010.
filed on: 17th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 17th January 2010.
filed on: 17th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th January 2010
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 27th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 5th March 2009
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 18th, June 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 9th June 2008 Secretary appointed
filed on: 9th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 9th June 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 9th June 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 9th June 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 5th June 2008 Appointment terminated secretary
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 5th June 2008 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2008
| incorporation
|
Free Download
(17 pages)
|