CS01 |
Confirmation statement with no updates 2023-10-12
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Cart House 2, Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England to North End Building Hill Green Clavering Saffron Walden CB11 4QS on 2022-10-12
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-12
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 10th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-01-10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed tank hm LIMITEDcertificate issued on 06/12/21
filed on: 6th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2021-11-11
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-11-05
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-05 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-05
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to Cart House 2, Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN on 2021-11-05
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-11-11
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-11-11
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-11-12
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-11-11
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-12-31
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2016-11-12
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-11-15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-15 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-15 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-11-12
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-11
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-11-15 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-12-05
filed on: 5th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2016-11-11
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-11 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-01-31 to 2014-12-31
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-01
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2014-11-30 to 2015-01-31
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-11 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2013
| incorporation
|
|