(CS01) Confirmation statement with no updates 2023/12/19
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/12/19
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 10th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/12/19
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 3rd, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/12/19
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/12/19
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/12/19
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/12/19
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/19
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 324991.00 GBP is the capital in company's statement on 2016/09/23
filed on: 11th, November 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, August 2016
| resolution
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 2015/12/19 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/21
capital
|
|
(MR01) Registration of charge 088213740001, created on 2015/08/12
filed on: 20th, August 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 088213740002, created on 2015/08/12
filed on: 20th, August 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 088213740003, created on 2015/08/12
filed on: 20th, August 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/12/19 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/01/05.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/01/05 - the day director's appointment was terminated
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/09/26. New Address: C/O Mr C. J. Rea Aesseal Plc Global Technology Centre Mill Close Rotherham South Yorkshire S60 1BZ. Previous address: Primrose Cottage Farm Kirk Edge Road Bradfield Sheffield S6 6LJ England
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/09/05. New Address: Primrose Cottage Farm Kirk Edge Road Bradfield Sheffield S6 6LJ. Previous address: Commercial House 14 Commercial Street Sheffield S1 2AT England
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/01.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/08 from Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/04/07 - the day director's appointment was terminated
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/07.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hlwkh 602 LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/03/21
change of name
|
|
(NEWINC) Company registration
filed on: 19th, December 2013
| incorporation
|
Free Download
(29 pages)
|