(CS01) Confirmation statement with no updates May 18, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 30, 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 30, 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 25, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 7, 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 31, 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on September 13, 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 12, 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 31, 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2012 new director was appointed.
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 1, 2011. Old Address: Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA United Kingdom
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 8, 2011
filed on: 8th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed hoop consulting LIMITEDcertificate issued on 21/07/10
filed on: 21st, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 30, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 21st, July 2010
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2011 to April 30, 2011
filed on: 1st, June 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2010
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|