CS01 |
Confirmation statement with updates 21st April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st July 2019
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st July 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st May 2019. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 27 Hereford Road Hereford Road Flat 11 London W2 4TQ England
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st May 2019. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 160 Kemp House 160 City Road London EC1V 2NX England
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 17th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 27th April 2019 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th April 2019
filed on: 27th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2019
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
27th April 2019 - the day director's appointment was terminated
filed on: 27th, April 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th April 2019
filed on: 27th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd August 2018. New Address: 27 Hereford Road Hereford Road Flat 11 London W2 4TQ. Previous address: 207 Regent Street, Floor 3 207 Regent Street Floor 3 London W1B 3HH England
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 12th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 9th February 2017. New Address: 207 Regent Street, Floor 3 207 Regent Street Floor 3 London W1B 3HH. Previous address: 27 Hereford Road Flat 6 London W2 4TQ England
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 5th April 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th May 2015. New Address: 27 Hereford Road Flat 6 London W2 4TQ. Previous address: Flat 3 22 Hatherley Grove London W2 5RB
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th April 2015: 100.00 GBP
capital
|
|
TM01 |
5th January 2015 - the day director's appointment was terminated
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2014: 100.00 GBP
capital
|
|
CH01 |
On 5th April 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2013
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2012
| dissolution
|
Free Download
(2 pages)
|
TM01 |
11th September 2012 - the day director's appointment was terminated
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th May 2012: 100.00 GBP
filed on: 8th, May 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th April 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed van hulten LIMITEDcertificate issued on 13/04/12
filed on: 13th, April 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2011
| incorporation
|
Free Download
(17 pages)
|