(CS01) Confirmation statement with no updates 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's details changed on 30th August 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th December 2021
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th December 2021 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd December 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 8 Northumberland Avenue London WC2N 5BY on 15th August 2016 to Westwood House Annie Med Lane South Cave Brough HU15 2HG
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2016: 10.00 GBP
capital
|
|
(CH01) On 18th December 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd January 2015: 1000.00 GBP
filed on: 22nd, January 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hyghline LTDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|