AA |
Micro company accounts made up to 31st March 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 4th, August 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st June 2021. New Address: Fifth Floor 52B Regent Studios 8 Andrews Road London E8 4QN. Previous address: Fifth Floor 51 Regent Studios 8 Andrews Road London E8 4QN United Kingdom
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th March 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th July 2020
filed on: 7th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 19th July 2020 director's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th July 2020 director's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, July 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 16th July 2020 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th July 2020
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th July 2020. New Address: Fifth Floor 51 Regent Studios 8 Andrews Road London E8 4QN. Previous address: 83a Albion Drive London E8 4LT
filed on: 16th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 16th July 2020 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 11th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 14th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 24th March 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 4th, June 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 24th March 2015 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 2.00 GBP
|
capital |
|
AD01 |
Address change date: 8th April 2015. New Address: 83a Albion Drive London E8 4LT. Previous address: 20 Creighton Road London NW6 6ED United Kingdom
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 20th March 2015 director's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th February 2015 director's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st January 2015. New Address: 20 Creighton Road London NW6 6ED. Previous address: 114a Saint Donatts Road St. Donatts Road London SE14 6NT
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 12th, June 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 24th March 2014 with full list of members
filed on: 23rd, May 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed rees hutchinson LIMITEDcertificate issued on 07/01/14
filed on: 7th, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 7th January 2014
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from Suite 1 Staple House Eleanor's Cross Dunstable Bedfordshire LU6 1SU United Kingdom on 6th January 2014
filed on: 6th, January 2014
|
address |
Free Download
(1 page)
|
TM01 |
6th January 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 3rd, October 2013
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 9th April 2013 director's details were changed
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th March 2013 with full list of members
filed on: 10th, April 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 9th April 2013 director's details were changed
filed on: 9th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th March 2012 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th June 2011
filed on: 16th, June 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th June 2011: 2.00 GBP
filed on: 6th, June 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2011
filed on: 1st, April 2011
|
officers |
Free Download
(4 pages)
|
TM01 |
28th March 2011 - the day director's appointment was terminated
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
28th March 2011 - the day secretary's appointment was terminated
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2011
|
incorporation |
Free Download
(49 pages)
|