(AA) Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 24, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on June 20, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 24, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on January 29, 2021
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 24, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 24, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 24, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on October 19, 2017
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 3, 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 11, 2015: 17.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, May 2016
| resolution
|
Free Download
(39 pages)
|
(AR01) Annual return made up to March 24, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to January 3, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, July 2015
| resolution
|
Free Download
|
(AP01) On June 15, 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 8, 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed huk 56 LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to March 24, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on November 12, 2014
filed on: 22nd, April 2015
| capital
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, April 2015
| resolution
|
Free Download
|
(TM01) Director appointment termination date: November 12, 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 12, 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 7, 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 7, 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On August 7, 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 7, 2014 new director was appointed.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AP03) On August 7, 2014 - new secretary appointed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(21 pages)
|