PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
filed on: 27th, December 2023
|
accounts |
Free Download
(152 pages)
|
AA |
Audit exemption subsidiary accounts made up to April 1, 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts made up to April 2, 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/04/22
filed on: 26th, April 2023
|
accounts |
Free Download
|
TM01 |
Director appointment termination date: August 22, 2022
filed on: 22nd, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 5, 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on October 1, 2021
filed on: 17th, November 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 29, 2021 to March 31, 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2021
filed on: 17th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 29, 2020
filed on: 12th, July 2021
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: June 22, 2021
filed on: 24th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On June 15, 2021 new director was appointed.
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 29, 2022 to March 31, 2022
filed on: 15th, June 2021
|
accounts |
Free Download
(1 page)
|
AP03 |
On January 6, 2021 - new secretary appointed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 6, 2021 new director was appointed.
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 10, 2020
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 6, 2021
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 27, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AD04 |
Registers new location: Tenter Fields Thornhill Road Business Park Dewsbury West Yorkshire WF12 9QT.
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 29, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from C/O Rsm Suite a 2nd Floor 33 Park Place Leeds LS1 2RY England to Garbutt & Elliott Llp 33 Park Place Leeds West Yorkshire LS1 2RY at an unknown date
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 22, 2019
filed on: 22nd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On May 9, 2019 new director was appointed.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 9, 2019 new director was appointed.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 9, 2019 new director was appointed.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 29, 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On April 30, 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 29, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from C/O Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to C/O Rsm Suite a 2nd Floor 33 Park Place Leeds LS1 2RY at an unknown date
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 29, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(16 pages)
|
AUD |
Auditor's resignation
filed on: 27th, May 2016
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to April 29, 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to C/O Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY at an unknown date
filed on: 26th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 26, 2016 director's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 26, 2016 director's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2016 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, November 2015
|
resolution |
Free Download
|
AA |
Group of companies' accounts made up to April 30, 2014
filed on: 21st, July 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to January 20, 2015 with full list of members
filed on: 13th, February 2015
|
annual return |
|
SH01 |
Capital declared on February 13, 2015: 1500000.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY.
filed on: 13th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2013
filed on: 13th, June 2014
|
accounts |
Free Download
(26 pages)
|
AUD |
Auditor's resignation
filed on: 9th, May 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2014 with full list of members
filed on: 4th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 4, 2014: 1500000.00 GBP
|
capital |
|
AR01 |
Annual return made up to January 20, 2013 with full list of members
filed on: 8th, March 2013
|
annual return |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to April 30, 2013
filed on: 29th, January 2013
|
accounts |
Free Download
(3 pages)
|
AP03 |
On May 15, 2012 - new secretary appointed
filed on: 15th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 15, 2012 new director was appointed.
filed on: 15th, May 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 1, 2012: 1500000.00 GBP
filed on: 15th, May 2012
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 16, 2012. Old Address: Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
filed on: 16th, March 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On March 16, 2012 new director was appointed.
filed on: 16th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 16, 2012
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 16, 2012 new director was appointed.
filed on: 16th, March 2012
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 9th, March 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hlwkh 506 LIMITEDcertificate issued on 09/03/12
filed on: 9th, March 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on February 21, 2012 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2012
|
incorporation |
Free Download
(29 pages)
|