AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On August 10, 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 13th, January 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to 297 Yorktown Road Yorktown Road College Town Sandhurst GU47 0QA on August 19, 2019
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to September 30, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 7, 2018
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, November 2018
| resolution
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 27, 2018
filed on: 27th, September 2018
| resolution
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 27th, September 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 10, 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Merus Court Merus Court Meridian Business Park Leicester LE19 1RJ England to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on October 1, 2015
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hatton independent trading LIMITEDcertificate issued on 01/05/15
filed on: 1st, May 2015
| change of name
|
Free Download
|
AD01 |
Registered office address changed from Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL England to Merus Court Merus Court Meridian Business Park Leicester LE19 1RJ on February 26, 2015
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 3, 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hatton House Market Street Hyde Cheshire SK14 1HE to Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL on July 18, 2014
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 10, 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 10, 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 10, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 10, 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 10, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 3, 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to November 30, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 10, 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On November 10, 2010 new director was appointed.
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 17, 2010: 1000.00 GBP
filed on: 4th, November 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 10, 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to November 30, 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 29th, August 2009
| accounts
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/07/2009 from fountain court 68 fountain street manchester M2 2FB
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to July 29, 2009
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On October 3, 2008 Appointment terminated secretary
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 3, 2008 Appointment terminated director
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On September 3, 2008 Secretary appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On September 3, 2008 Director appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On September 3, 2008 Director appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On September 3, 2008 Director appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 30/11/2008
filed on: 22nd, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2008
| incorporation
|
Free Download
(25 pages)
|