CS01 |
Confirmation statement with no updates 2023/06/30
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 31st, March 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/30
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2022/06/20 - the day secretary's appointment was terminated
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/01/01
filed on: 17th, June 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/23
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/01/02
filed on: 7th, June 2021
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 2021/01/29. New Address: 84 Grosvenor Street London W1K 3JZ. Previous address: 80 New Bond Street London W1S 1SB England
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/28
filed on: 27th, January 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/22
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/29
filed on: 22nd, August 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/22
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/30
filed on: 24th, September 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/22
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/10/19. New Address: 80 New Bond Street London W1S 1SB. Previous address: 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 1st, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/22
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/01/02
filed on: 3rd, October 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2016/06/22 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM02 |
2016/04/29 - the day secretary's appointment was terminated
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/04/29
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/06/02
filed on: 2nd, June 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/01/03
filed on: 9th, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2015/06/22 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/11/12.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/12 - the day director's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/28
filed on: 22nd, October 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2014/06/22 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/12/29
filed on: 7th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/06/22 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/07/22
capital
|
|
CERTNM |
Company name changed huk 33 LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/01/21
change of name
|
|
AP03 |
New secretary appointment on 2012/11/21
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/21.
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/21.
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/11/21 - the day director's appointment was terminated
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/06/30.
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/21 from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2012
| incorporation
|
Free Download
(19 pages)
|