AP01 |
New director was appointed on 1st February 2024
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2024
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2024
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2024
filed on: 1st, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2024
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2nd October 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2nd October 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2023
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 3rd October 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 3rd October 2021 from 30th April 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 26th April 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th April 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th September 2019
filed on: 24th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
filed on: 24th, January 2018
|
accounts |
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/17
filed on: 24th, January 2018
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/17
filed on: 24th, January 2018
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st August 2017
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 083754300002, created on 20th June 2017
filed on: 23rd, June 2017
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, May 2017
|
mortgage |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 24/04/16
filed on: 15th, March 2017
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 24th April 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 24/04/16
filed on: 24th, February 2017
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 24/04/16
filed on: 24th, February 2017
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 25th January 2017
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th January 2017
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/04/15
filed on: 9th, February 2016
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 26th April 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/04/15
filed on: 9th, February 2016
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/04/15
filed on: 9th, February 2016
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2016
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th January 2016: 2.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2015
filed on: 27th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th January 2015: 2.00 GBP
|
capital |
|
CERTNM |
Company name changed huk 36 LIMITEDcertificate issued on 02/12/14
filed on: 2nd, December 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd December 2014
filed on: 2nd, December 2014
|
resolution |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, October 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th May 2014
filed on: 28th, May 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th January 2013: 2.00 GBP
filed on: 13th, February 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2014
filed on: 13th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th February 2014: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Lawrence Graham Llp More London Riverside London SE1 2AU United Kingdom on 19th February 2013
filed on: 19th, February 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2013 to 30th April 2014
filed on: 19th, February 2013
|
accounts |
Free Download
(1 page)
|
AP03 |
On 19th February 2013, company appointed a new person to the position of a secretary
filed on: 19th, February 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 18th, February 2013
|
resolution |
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2013
|
mortgage |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 29th January 2013: 1.00 GBP
filed on: 30th, January 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th January 2013: 2.00 GBP
filed on: 30th, January 2013
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2014 to 31st December 2013
filed on: 29th, January 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2013
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 29th January 2013
filed on: 29th, January 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2013
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2013
filed on: 29th, January 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2013
|
incorporation |
Free Download
(19 pages)
|