PSC07 |
Cessation of a person with significant control Sat, 1st Apr 2023
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Sun, 5th Feb 2023 secretary's details were changed
filed on: 5th, February 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 30th Jan 2023
filed on: 5th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Jan 2023 director's details were changed
filed on: 5th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Sep 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, June 2022
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, April 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 31st Mar 2022: 198.00 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2022: 149.00 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Feb 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Jan 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Rectory Hatton Green Hatton Warwick CV35 7LA United Kingdom on Thu, 5th Aug 2021 to Open House Hawkes Drive Heathcote Industrial Estate Warwick CV346LX
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 12th Apr 2021 secretary's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 4th Jan 2021
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jan 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed hatton green LIMITEDcertificate issued on 29/10/20
filed on: 29th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Sep 2017 to Fri, 31st Mar 2017
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
On Thu, 15th Sep 2016, company appointed a new person to the position of a secretary
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|