(AA) Total exemption full accounts record for the accounting period up to 2023/05/29
filed on: 29th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/29
filed on: 19th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/29
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/29
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/29
filed on: 2nd, June 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/29
filed on: 6th, November 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/05/29
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 12th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/05/30
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/16.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/02/16
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/02/16
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/29
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 20th, July 2015
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/29
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/12
capital
|
|
(AP03) On 2014/08/19, company appointed a new person to the position of a secretary
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/05/13
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/29
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on 2014/02/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/29
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/01/08 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/01/08 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/01/08 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/10/08 from 61a Blagden Street Sheffield South Yorkshire S2 5QS
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, June 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/29
filed on: 1st, February 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2011/08/05
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2012/05/31. Originally it was 2011/12/31
filed on: 17th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/05/20.
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 670.00 GBP is the capital in company's statement on 2011/05/11
filed on: 20th, May 2011
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2011/05/11
filed on: 20th, May 2011
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/05/20.
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/05/20.
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On 2011/05/20, company appointed a new person to the position of a secretary
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/05/20
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/05/20.
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, May 2011
| resolution
|
Free Download
(28 pages)
|
(AD01) Change of registered office on 2011/05/20 from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
filed on: 20th, May 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hlw 420 LIMITEDcertificate issued on 16/05/11
filed on: 16th, May 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Name changed by resolution on 2011/05/11
change of name
|
|
(CONNOT) Notice of change of name
filed on: 16th, May 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, December 2010
| incorporation
|
Free Download
(33 pages)
|