(AA) Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 28th February 2023 from 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th November 2022
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th November 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit - 3 50 James Road Tyseley Birmingham West Midlands B11 2BA England on 8th January 2021 to Lwj Esattes Unit 3 50 James Road Birmingham B11 2BA
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th November 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 29, 249 Ladypool Road Southside Business Centre Birmingham B12 8LF England on 15th June 2020 to Unit - 3 50 James Road Tyseley Birmingham West Midlands B11 2BA
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hnw Uk Ltd P O Box 17704 Birmingham West Mindlands B13 3PW England on 7th November 2019 to Unit 29, 249 Ladypool Road Southside Business Centre Birmingham B12 8LF
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th October 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 44 Dads Lane Birmingham B13 8PQ England on 21st August 2019 to Hnw Uk Ltd P O Box 17704 Birmingham West Mindlands B13 3PW
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th November 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st November 2018
filed on: 11th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th May 2018
filed on: 29th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2017
| incorporation
|
Free Download
(28 pages)
|