TM01 |
Director's appointment was terminated on Wednesday 22nd November 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 30th June 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th June 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Thursday 3rd March 2022.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd March 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 3rd March 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Saturday 1st August 2020.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th June 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(13 pages)
|
CH03 |
On Friday 31st January 2020 secretary's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 31st January 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Tuesday 3rd July 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th July 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th July 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd July 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Diagnostics House Eastboro Fields Nuneaton CV11 6GL. Change occurred on Wednesday 31st May 2017. Company's previous address: Cheriton Farnham Lane Haslemere Surrey GU27 1HD.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Tuesday 24th May 2016.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th May 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 14th September 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 7th November 2014.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th November 2014.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th November 2014.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th July 2014
filed on: 27th, July 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address Cheriton Farnham Lane Haslemere Surrey GU27 1HD. Change occurred on Sunday 27th July 2014. Company's previous address: Cheriton Farnham Lane Haslemere Surrey GU27 1RD.
filed on: 27th, July 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, November 2013
| resolution
|
Free Download
(32 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on Monday 29th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
53.73 GBP is the capital in company's statement on Wednesday 1st August 2012
filed on: 29th, October 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, August 2012
| resolution
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th July 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: Thursday 29th March 2012) of a secretary
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th March 2012.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, January 2012
| resolution
|
Free Download
(32 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th June 2012, originally was Tuesday 31st July 2012.
filed on: 12th, January 2012
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thursday 22nd December 2011
filed on: 12th, January 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Thursday 22nd December 2011
filed on: 12th, January 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 12th January 2012 from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
filed on: 12th, January 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hlw 434 LIMITEDcertificate issued on 10/01/12
filed on: 10th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 22nd December 2011
change of name
|
|
AP01 |
New director appointment on Friday 21st October 2011.
filed on: 21st, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st October 2011.
filed on: 21st, October 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|