(CS01) Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 1st Feb 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Feb 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 21st Sep 2015. New Address: 201 High Street Ecclesfield Sheffield S35 9XB. Previous address: The Griffin 8 Town End Road Ecclesfield Sheffield South Yorkshire S35 9YY England
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 24th Aug 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 1.00 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 22nd, April 2015
| resolution
|
Free Download
|
(AP01) On Wed, 8th Apr 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Apr 2015 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Apr 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hlwkh 569 LIMITEDcertificate issued on 30/10/14
filed on: 30th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Thu, 30th Oct 2014 - the day director's appointment was terminated
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 30th Oct 2014 - the day director's appointment was terminated
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 30th Oct 2014. New Address: The Griffin 8 Town End Road Ecclesfield Sheffield South Yorkshire S35 9YY. Previous address: Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Oct 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th Oct 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|