(AA01) Previous accounting period shortened from August 31, 2023 to December 31, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) On June 19, 2023 new director was appointed.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2023 new director was appointed.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 10, 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 2, 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 2, 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 27, 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 1, 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 12, 2022
filed on: 8th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 30, 2022 director's details were changed
filed on: 8th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 13, 2022 new director was appointed.
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Unit 1 Teknol House, Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England to Sterling House Hatchlands Road 27 Redhill RH1 6RW on May 17, 2022
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to August 31, 2021
filed on: 19th, September 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 3, 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 3, 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 25, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 1, 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 12, 2020 new director was appointed.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 25, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 16, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 3, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from January 31, 2018 to December 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On July 23, 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 25, 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 22, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 28, 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 13th, March 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 14th, November 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 14, 2016: 100.00 GBP
capital
|
|
(AP01) On November 4, 2016 new director was appointed.
filed on: 5th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 764 Barking Road London E13 9PJ to Unit 1 Teknol House Victoria Road Burgess Hill West Sussex RH15 9LH on August 8, 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 25, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 15th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from November 30, 2015 to January 31, 2016
filed on: 27th, February 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 8, 2015 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 5, 2015: 100.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from 24 Cannon Hill London N14 6LG England to 764 Barking Road London E13 9PJ at an unknown date
filed on: 5th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 12, 2015 director's details were changed
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street London EC2A 4NE to 764 Barking Road London E13 9PJ on November 16, 2015
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed highwood business solutions LTDcertificate issued on 12/11/15
filed on: 12th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 4th, May 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to November 8, 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 11, 2014: 100.00 GBP
capital
|
|
(CH01) On October 14, 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England to 86-90 Paul Street London EC2A 4NE on October 14, 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 14, 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|