CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jul 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Jul 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Aug 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Jul 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 9th Oct 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Jul 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed conway assets LIMITEDcertificate issued on 25/10/11
filed on: 25th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 25th Oct 2011 to change company name
change of name
|
|
CERTNM |
Company name changed hackney assets (no 2) LIMITEDcertificate issued on 25/10/11
filed on: 25th, October 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Tue, 25th Oct 2011 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jul 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Jul 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, December 2009
| mortgage
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, December 2009
| mortgage
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, December 2009
| mortgage
|
Free Download
(9 pages)
|
AP03 |
On Fri, 13th Nov 2009, company appointed a new person to the position of a secretary
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Nov 2009
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 13th Nov 2009
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 22nd Sep 2009 Director appointed
filed on: 22nd, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/2009 from 5TH floor maybrook house 40 blackfriars street 40 blackfriars street manchester M3 2EG
filed on: 22nd, September 2009
| address
|
Free Download
(1 page)
|
288a |
On Thu, 13th Aug 2009 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 13th Aug 2009 Secretary appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 13th Aug 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 13th Aug 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 13th Aug 2009 Appointment terminated secretary
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 11th Aug 2009 Appointment terminated director
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/08/2009 from 39A leicester road salford manchester M7 4AS
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed holeroost LTDcertificate issued on 06/08/09
filed on: 5th, August 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Tue, 4th Aug 2009 Secretary appointed
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 4th Aug 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 4th Aug 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(9 pages)
|