AA |
Micro company accounts made up to 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd June 2021. New Address: Unit 6 Acorn Business Park Woodseats Close Sheffield S8 0TB. Previous address: 10 High Hazels Road Barlborough Links Chesterfield S43 4UZ
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, March 2021
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 1st March 2021
filed on: 10th, March 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 26th April 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 26th April 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083795140005, created on 26th April 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 083795140002 in full
filed on: 12th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083795140003 in full
filed on: 12th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083795140004, created on 14th February 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th January 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st March 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th January 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083795140003, created on 23rd November 2014
filed on: 9th, December 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083795140002, created on 23rd October 2014
filed on: 27th, October 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083795140001, created on 30th September 2014
filed on: 21st, October 2014
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th January 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th February 2014: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2014 to 31st March 2014
filed on: 9th, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 9th July 2013
filed on: 9th, July 2013
| address
|
Free Download
(2 pages)
|
TM01 |
9th July 2013 - the day director's appointment was terminated
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hlwkh 547 LIMITEDcertificate issued on 01/07/13
filed on: 1st, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 27th June 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 1st, July 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(29 pages)
|