AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 11th April 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 20th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 20th April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 31st May 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st May 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 3rd, July 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st May 2018: 3.50 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 20th, June 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, December 2017
| resolution
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 1st August 2017: 4.50 GBP
filed on: 12th, September 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 15th May 2017
filed on: 2nd, June 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 17th August 2015 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
11th April 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th April 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th April 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th April 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th April 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th April 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd March 2011: 3.00 GBP
filed on: 2nd, March 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Church Green Sprotbrough Doncaster South Yorkshire DN5 7JT on 2nd March 2011
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th April 2011 to 31st July 2011
filed on: 2nd, March 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2010
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
1st October 2010 - the day director's appointment was terminated
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2010
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
1st October 2010 - the day director's appointment was terminated
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 1st October 2010
filed on: 1st, October 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hlw 408 LIMITEDcertificate issued on 21/09/10
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 20th September 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2010
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|