CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to July 31, 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to July 31, 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 28, 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 099780310002, created on November 9, 2021
filed on: 10th, November 2021
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 099780310004, created on November 9, 2021
filed on: 10th, November 2021
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 099780310003, created on November 9, 2021
filed on: 10th, November 2021
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 099780310001, created on November 4, 2021
filed on: 5th, November 2021
|
mortgage |
Free Download
(79 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, September 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, September 2021
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, September 2021
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2021: 16666.00 GBP
filed on: 24th, August 2021
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 17, 2021
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 17, 2021
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 23, 2019
filed on: 23rd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 23, 2019 director's details were changed
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to July 31, 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, November 2016
|
resolution |
Free Download
|
SH01 |
Capital declared on April 28, 2016: 10000.00 GBP
filed on: 17th, October 2016
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed hlwkh 615 LIMITEDcertificate issued on 26/02/16
filed on: 26th, February 2016
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 25, 2016
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Littlecotes Farm Dark Lane Ashover Hay Chesterfield Derbyshire S45 0HD. Change occurred on February 25, 2016. Company's previous address: Commercial House Commercial Street Sheffield South Yorkshire S1 2AT.
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On February 25, 2016 new director was appointed.
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2016
|
incorporation |
Free Download
|