TM01 |
Director appointment termination date: Monday 20th November 2017
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th October 2018
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th November 2017
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th November 2017
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th November 2017
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oak Park Rylands Lane Elmley Lovett Droitwich Worcestershire WR9 0QZ to The Chancery 58 Spring Gardens Manchester M2 1EW on Friday 19th January 2018
filed on: 19th, January 2018
|
address |
Free Download
(2 pages)
|
SH01 |
31415.03 GBP is the capital in company's statement on Friday 30th June 2017
filed on: 7th, August 2017
|
capital |
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director appointment on Tuesday 14th March 2017.
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st November 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to Sunday 27th September 2015 with full list of members
filed on: 21st, October 2015
|
annual return |
Free Download
(20 pages)
|
SH01 |
31582.81 GBP is the capital in company's statement on Wednesday 21st October 2015
|
capital |
|
AUD |
Auditor's resignation
filed on: 3rd, September 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 18th, August 2015
|
auditors |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st May 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 30th June 2014
filed on: 12th, April 2015
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th November 2014.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(20 pages)
|
SH01 |
31580.49 GBP is the capital in company's statement on Thursday 23rd October 2014
|
capital |
|
TM01 |
Director appointment termination date: Tuesday 30th September 2014
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 9th September 2014 director's details were changed
filed on: 19th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st July 2014
filed on: 1st, July 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution of removal of pre-emption rights
filed on: 12th, June 2014
|
resolution |
Free Download
(44 pages)
|
SH01 |
31324.23 GBP is the capital in company's statement on Monday 2nd June 2014
filed on: 12th, June 2014
|
capital |
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th June 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(40 pages)
|
AP03 |
On Tuesday 29th April 2014 - new secretary appointed
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 7th February 2014
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd January 2014
filed on: 2nd, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th December 2013.
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thursday 5th December 2013 - new secretary appointed
filed on: 5th, December 2013
|
officers |
Free Download
(1 page)
|
SH01 |
31056.32 GBP is the capital in company's statement on Friday 25th October 2013
filed on: 19th, November 2013
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 27th September 2013 with full list of members
filed on: 25th, October 2013
|
annual return |
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, July 2013
|
incorporation |
Free Download
(39 pages)
|
SH01 |
30602.32 GBP is the capital in company's statement on Monday 1st July 2013
filed on: 23rd, July 2013
|
capital |
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 4th, July 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hawk newco LIMITEDcertificate issued on 04/07/13
filed on: 4th, July 2013
|
change of name |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 26th June 2013
filed on: 26th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th June 2013
filed on: 26th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th June 2012
filed on: 7th, May 2013
|
accounts |
Free Download
(36 pages)
|
AR01 |
Annual return made up to Thursday 27th September 2012 with full list of members
filed on: 15th, February 2013
|
annual return |
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on Thursday 14th February 2013
filed on: 14th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th February 2013.
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th February 2013
filed on: 14th, February 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 14th February 2013 - new secretary appointed
filed on: 14th, February 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 20th September 2012 director's details were changed
filed on: 21st, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 12th May 2012.
filed on: 12th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th April 2012
filed on: 27th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd November 2011.
filed on: 2nd, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 24th October 2011
filed on: 24th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On Monday 24th October 2011 - new secretary appointed
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th June 2012, originally was Sunday 30th September 2012.
filed on: 24th, October 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 24th October 2011 from 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 24th, October 2011
|
address |
Free Download
(2 pages)
|
SH01 |
17143.54 GBP is the capital in company's statement on Friday 14th October 2011
filed on: 24th, October 2011
|
capital |
Free Download
(17 pages)
|
SH01 |
15652.63 GBP is the capital in company's statement on Thursday 13th October 2011
filed on: 20th, October 2011
|
capital |
Free Download
(17 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 20th, October 2011
|
resolution |
Free Download
(41 pages)
|
SH02 |
Sub-division of shares on Thursday 13th October 2011
filed on: 20th, October 2011
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2011
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2011
|
incorporation |
Free Download
(32 pages)
|