CS01 |
Confirmation statement with no updates August 15, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 29, 2018
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control August 1, 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control August 1, 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 15, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 10, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Broadstorth Old Hay Lane Dore Sheffield S17 3AT. Change occurred on November 16, 2016. Company's previous address: Riverdale Grange Riverdale Road Ranmoor Sheffield South Yorkshire S10 3FE.
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(30 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to September 30, 2015 (was December 31, 2015).
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 15th, April 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 23, 2016 - 417000.00 GBP
filed on: 15th, April 2016
| capital
|
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 4th, March 2016
| document replacement
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, April 2015
| resolution
|
|
SH01 |
Capital declared on January 31, 2015: 437000.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
On December 16, 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 16, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 16, 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Riverdale Grange Riverdale Road Ranmoor Sheffield South Yorkshire S10 3FE. Change occurred on December 16, 2014. Company's previous address: Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hlwkh 573 LIMITEDcertificate issued on 03/12/14
filed on: 3rd, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 3, 2014
filed on: 3rd, December 2014
| resolution
|
|
AP01 |
On December 3, 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on September 24, 2014: 1.00 GBP
capital
|
|