GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-12
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-12
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-09-10 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-13
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-04-13
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-12
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-09-19
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Keebles Llp Commercial House Commercial Street Sheffield S1 2AT England to C/O Sharpe & Co. Accountants Limited 5 Far Lane Normanton on Soar Loughborough Leicestershire LE12 5HA on 2018-09-25
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-19
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lakeside House Turnoakes Business Park Burley Close Derbyshire S40 2Ubs40 2Ub to C/O Keebles Llp Commercial House Commercial Street Sheffield S1 2AT on 2018-06-28
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-12
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 7th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-09-12
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-09-12 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-09-12 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-13: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 10th, June 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2013-09-30 to 2013-12-31
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-12 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 26th, November 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hlwkh 525 LIMITEDcertificate issued on 26/11/12
filed on: 26th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-11-23
change of name
|
|
AD01 |
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2012-11-23
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|