(CS01) Confirmation statement with no updates Monday 3rd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 3rd July 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd July 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd July 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 12th June 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th June 2020.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd July 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 17th July 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd July 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Friday 31st July 2015 (was Wednesday 30th September 2015).
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 19th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 14.00 GBP is the capital in company's statement on Saturday 19th September 2015
capital
|
|
(AD01) New registered office address C/O Hodgson & Oldfield 20 Paradise Square Sheffield S1 2DE. Change occurred on Saturday 19th September 2015. Company's previous address: 5 Paradise Square Sheffield South Yorkshire S1 2DE.
filed on: 19th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) 14.00 GBP is the capital in company's statement on Monday 24th November 2014
filed on: 9th, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, October 2014
| resolution
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Commercial House Hlw Keeble Hawson Llp 14 Commercial Street Sheffield S1 2AT
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd July 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed hlwkh 555 LIMITEDcertificate issued on 27/12/13
filed on: 27th, December 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, December 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 12th December 2013.
filed on: 12th, December 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 6th December 2013
filed on: 6th, December 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 6th, December 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th December 2013.
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 5th December 2013 from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
filed on: 5th, December 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th December 2013.
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 11th, November 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 11th November 2013
filed on: 11th, November 2013
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2013
| incorporation
|
Free Download
(29 pages)
|