DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-10
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-27
filed on: 26th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-10
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092127680001, created on 2020-07-20
filed on: 21st, July 2020
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-10
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-28 to 2018-11-27
filed on: 21st, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-10
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-11-29 to 2017-11-28
filed on: 17th, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-29
filed on: 21st, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-10
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-11-30 to 2016-11-29
filed on: 21st, August 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-10
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 14th, December 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-10 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-06: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed hlwkh 566 LIMITEDcertificate issued on 03/11/14
filed on: 3rd, November 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, November 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR to Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 2014-10-16
filed on: 16th, October 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-09-30 to 2015-11-30
filed on: 16th, October 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-16
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-16
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-16
filed on: 16th, October 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, September 2014
|
incorporation |
Free Download
(29 pages)
|