AA |
Micro company accounts made up to 30th April 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th September 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd June 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th December 2018
filed on: 6th, December 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
7th August 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd August 2018. New Address: 307 Grovehill Road Beverley HU17 0JG. Previous address: Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th February 2018. New Address: Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS. Previous address: Suite 2 117-119 Walkergate Beverley East Yorkshire HU17 9BP United Kingdom
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th January 2018: 100.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th April 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 1st July 2015. New Address: Suite 2 117-119 Walkergate Beverley East Yorkshire HU17 9BP. Previous address: 37a North Bar within Beverley East Yorkshire HU17 8DB
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st April 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th April 2014: 10.00 GBP
capital
|
|
AD01 |
Registered office address changed from 1St Floor Offices 40 Norwood Beverley East Yorkshire HU17 9HJ England on 4th March 2014
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 34 , the Leases Beverley East Yorkshire HU17 8LJ United Kingdom on 19th June 2013
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th April 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed alan hemingway consulting LTDcertificate issued on 28/03/13
filed on: 28th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 25th March 2013
change of name
|
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th April 2012 with full list of members
filed on: 6th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th April 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th April 2011: 10.00 GBP
filed on: 4th, April 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2010
| incorporation
|
Free Download
(9 pages)
|