(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 29th Jun 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 1st Jun 2020. New Address: 73 Tyler Street Sheffield S9 1GL. Previous address: 30 Roman Ridge Road Sheffield South Yorkshire S9 1GA
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 27th May 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 31st Jan 2020 - the day secretary's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 7th Dec 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Nov 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) Tue, 15th Mar 2016 - the day director's appointment was terminated
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Medium company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 19th Nov 2014: 50000.00 GBP
capital
|
|
(AA) Medium company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(15 pages)
|
(AA) Medium company financial statements for the year ending on Sun, 31st Mar 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AUD) Resignation of an auditor
filed on: 2nd, May 2013
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Fri, 9th Nov 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 11th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 9th Nov 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, February 2011
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, February 2011
| resolution
|
Free Download
(32 pages)
|
(AD01) Company moved to new address on Thu, 3rd Feb 2011. Old Address: Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
filed on: 3rd, February 2011
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 21st Jan 2011: 50000.00 GBP
filed on: 2nd, February 2011
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, February 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 1st, February 2011
| mortgage
|
|
(CERTNM) Company name changed hlw 414 LIMITEDcertificate issued on 31/01/11
filed on: 31st, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 21st Jan 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 31st, January 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Jan 2011 new director was appointed.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Jan 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Jan 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Jan 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 14th Jan 2011 - the day director's appointment was terminated
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 14th Jan 2011
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Jan 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2010
| incorporation
|
Free Download
(33 pages)
|