(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, April 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st October 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 092572860002 in full
filed on: 22nd, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st October 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 9th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 1st November 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st November 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st November 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 092572860002, created on 1st November 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 9th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 9th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 9th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control 12th May 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th May 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(22 pages)
|
(AD01) Change of registered address from Purex House Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 1st April 2016 to Qwp House Capitol Park Thorne Doncaster South Yorkshire DN8 5TX
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th October 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st December 2015: 2.00 GBP
capital
|
|
(MR01) Registration of charge 092572860001, created on 25th March 2015
filed on: 31st, March 2015
| mortgage
|
Free Download
(26 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 18th, February 2015
| document replacement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th January 2015: 1.00 GBP
filed on: 6th, February 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 29th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR on 30th January 2015 to Purex House Farfield Park Manvers Rotherham South Yorkshire S63 5DB
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hlwkh 576 LIMITEDcertificate issued on 30/01/15
filed on: 30th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(29 pages)
|