(AA) Full accounts for the period ending 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) 3rd February 2023 - the day director's appointment was terminated
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd October 2022
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(24 pages)
|
(TM01) 30th June 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 12th August 2021
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2021
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, February 2020
| resolution
|
Free Download
(15 pages)
|
(TM01) 31st January 2020 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2020
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2020 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 31st January 2020 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2020
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 31st January 2020 - the day secretary's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 074340720004, created on 31st January 2020
filed on: 3rd, February 2020
| mortgage
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 7th December 2018
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th December 2018
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(24 pages)
|
(TM02) 26th April 2017 - the day secretary's appointment was terminated
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 10th February 2017
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Medium company accounts made up to 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) 15th March 2016 - the day director's appointment was terminated
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th November 2015: 50000.00 GBP
capital
|
|
(AA) Medium company accounts made up to 31st March 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 9th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Medium company accounts made up to 31st March 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(16 pages)
|
(AA) Medium company accounts made up to 31st March 2013
filed on: 1st, December 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 9th November 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th November 2013: 50000.00 GBP
capital
|
|
(AUD) Resignation of an auditor
filed on: 2nd, May 2013
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 9th November 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 11th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 9th November 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, February 2011
| mortgage
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 21st January 2011: 50000.00 GBP
filed on: 2nd, February 2011
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, February 2011
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, January 2011
| resolution
|
Free Download
(32 pages)
|
(AD01) Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 27th January 2011
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 14th January 2011 - the day director's appointment was terminated
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, January 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hlw 415 LIMITEDcertificate issued on 06/01/11
filed on: 6th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 5th January 2011
change of name
|
|
(NEWINC) Incorporation
filed on: 9th, November 2010
| incorporation
|
Free Download
(33 pages)
|