AA |
Small company accounts for the period up to December 31, 2022
filed on: 12th, February 2024
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(15 pages)
|
AP01 |
On December 16, 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 13, 2022 secretary's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(15 pages)
|
AP01 |
On July 20, 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 20, 2021) of a secretary
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 87 Turnmill Street London EC1M 5QU. Change occurred on October 23, 2020. Company's previous address: 13 -19 Vine Hill 1st Floor London EC1R 5DW England.
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On September 28, 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 28, 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, October 2020
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, October 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 25, 2020: 1.33 GBP
filed on: 14th, October 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 17, 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(16 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 -19 Vine Hill 1st Floor London EC1R 5DW. Change occurred on September 18, 2019. Company's previous address: Ground Floor 5-13 Hatton Wall London EC1N 8HX.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(14 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 7, 2018 - 1.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 8, 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 28, 2016: 2.00 GBP
capital
|
|
SH02 |
Sub-division of shares on February 2, 2016
filed on: 26th, February 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 26th, February 2016
| resolution
|
Free Download
(12 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 15, 2015 secretary's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On June 15, 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 25, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 31, 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 1, 2011 secretary's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 20, 2011. Old Address: Redwoods 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 23, 2009 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 16, 2008 - Annual return with full member list
filed on: 16th, June 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 28/05/2008 from 31 riversdale road london N5 2ST
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 22nd, May 2008
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, April 2008
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, April 2008
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed hopkinson-done LIMITEDcertificate issued on 18/03/08
filed on: 14th, March 2008
| change of name
|
Free Download
(2 pages)
|
363s |
Period up to August 23, 2007 - Annual return with full member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 23rd, April 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 3, 2006 - Annual return with full member list
filed on: 3rd, July 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/06 to 30/11/06
filed on: 1st, June 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On June 15, 2005 Secretary resigned
filed on: 15th, June 2005
| officers
|
Free Download
(1 page)
|