CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, December 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 588 Newmarket Road Newmarket Road Cambridge CB5 8LP England to 5 Kensington Court Quainton Close Cambridge CB5 8LS on October 30, 2023
filed on: 30th, October 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hudson wealth consultancy LIMITEDcertificate issued on 09/01/23
filed on: 9th, January 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from 8200 Beach Drive Waterbeach Cambridge CB25 9TL England to 588 Newmarket Road Newmarket Road Cambridge CB5 8LP on January 7, 2023
filed on: 7th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 72 st Augustines Street Norwich NR3 3AD to 8200 Beach Drive Waterbeach Cambridge CB25 9TL on July 31, 2019
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 15th, January 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 21, 2018
filed on: 21st, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 16, 2015 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 16, 2014 with full list of members
filed on: 8th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On January 6, 2014 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 16, 2013 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 6, 2014. Old Address: 61 Wroxham Road Norwich Norfolk NR7 8TN England
filed on: 6th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 11th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 16, 2012 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, August 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 14, 2012
filed on: 14th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 14, 2012
filed on: 14th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 14, 2012
filed on: 14th, March 2012
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed green sky life LIMITEDcertificate issued on 05/03/12
filed on: 5th, March 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on March 5, 2012 to change company name
|
change of name |
|
AR01 |
Annual return made up to December 16, 2011 with full list of members
filed on: 20th, December 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On January 10, 2011 director's details were changed
filed on: 10th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 10, 2011 director's details were changed
filed on: 10th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 10, 2011 director's details were changed
filed on: 10th, January 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2010
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|