AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Oct 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Oct 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Oct 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Oct 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Jun 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 4th Dec 2021 new director was appointed.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, December 2021
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 3rd, December 2021
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hutcheson consulting LTDcertificate issued on 03/12/21
filed on: 3rd, December 2021
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 18th, November 2021
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Jul 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jul 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Jul 2021: 2.00 GBP
filed on: 4th, October 2021
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jul 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 10th Sep 2021
filed on: 10th, September 2021
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 31st Aug 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Aug 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 6th Aug 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Aug 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jun 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 8th Dec 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Dec 2017. New Address: 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR. Previous address: Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 8th Dec 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 21st Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 2nd Jun 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Jul 2016. New Address: Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT. Previous address: 12 Mallory Drive Yaxley Peterborough Huntingdonshire PE7 3AF England
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 3rd Jun 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(6 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|