AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 078410810003 in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078410810002 in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th May 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 11th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078410810003, created on 25th August 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, June 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2021
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 3rd April 2019
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd April 2019: 1117.67 GBP
filed on: 11th, September 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078410810002, created on 27th August 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd November 2017
filed on: 3rd, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 23rd April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th July 2015: 1000.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd November 2015: 1000.00 GBP
capital
|
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 3rd, November 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 27th, October 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 1st July 2015
filed on: 27th, October 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, October 2015
| capital
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 1st, October 2015
| document replacement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 990.00 GBP
filed on: 16th, September 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st December 2014: 4.00 GBP
capital
|
|
CERTNM |
Company name changed hewlett swanson cp LIMITEDcertificate issued on 18/03/14
filed on: 18th, March 2014
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078410810001
filed on: 5th, February 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd December 2013: 4.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 16th January 2012 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2012 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2012 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2012 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2012 to 31st March 2013
filed on: 16th, January 2012
| accounts
|
Free Download
(1 page)
|
CH03 |
On 16th January 2012 secretary's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Barnett House 53 Fountain Street Manchester Lancashire M2 2AN United Kingdom on 19th December 2011
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(24 pages)
|