AA |
Dormant company accounts made up to June 30, 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(13 pages)
|
CH03 |
On March 14, 2017 secretary's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Derwent House Alexander Road New Brighton Wirral CH65 0JZ to C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on March 13, 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 3, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 24, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 3, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hurstwoods International Limited Alexandra Road New Brighton Merseyside CH45 0JZ to Derwent House Alexander Road New Brighton Wirral CH65 0JZ on March 23, 2015
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 3, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 10, 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 3, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 3, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 3, 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 10, 2010 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 13th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 4, 2009
filed on: 4th, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/09/2009 from hurstwoods international LIMITED alexandra road now brighton wallasey merseyside CH45 0JZ
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/2009 from hurstwoods international LIMITED alexandra road new brighton merseyside CH45 0JZ england
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2008 to 30/06/2008
filed on: 9th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to November 19, 2008
filed on: 19th, November 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On October 15, 2008 Secretary appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/10/2008 from 221 shoreditch high street london E1 6PP
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On September 15, 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On September 15, 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On September 15, 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, August 2008
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 7th, August 2008
| mortgage
|
Free Download
(2 pages)
|
288b |
On July 24, 2008 Appointment terminated director
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 24, 2008 Appointment terminated secretary
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 25th, April 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 30, 2007
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 30, 2007
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, October 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, October 2006
| mortgage
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 30/09/07
filed on: 29th, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 30/09/07
filed on: 29th, September 2006
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 19th, September 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, September 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2006
| incorporation
|
Free Download
(19 pages)
|