(CS01) Confirmation statement with updates 31st December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2nd October 2023. New Address: 25 Plantation Avenue Trumpington Cambridge CB2 9DL. Previous address: 8 High Street Heathfield East Sussex TN21 8LS United Kingdom
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 31st December 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st January 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 20th October 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th October 2022. New Address: 8 High Street Heathfield East Sussex TN21 8LS. Previous address: 112 Morden Road London SW19 3BP England
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 11th January 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 11th January 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th January 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 29th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th January 2020. New Address: 112 Morden Road London SW19 3BP. Previous address: 2 Garden Mews Garden Road Tonbridge Kent TN9 1PT
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On 28th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th December 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 22nd October 2015. New Address: 2 Garden Mews Garden Road Tonbridge Kent TN9 1PT. Previous address: C/O Directors 31 Mortley Close Tonbridge Kent TN9 1ET
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 20th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 4th December 2013
filed on: 8th, January 2015
| document replacement
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 4th December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hl consulting LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th September 2014
filed on: 10th, September 2014
| resolution
|
|
(AR01) Annual return drawn up to 4th December 2013 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th December 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 24th January 2012 director's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st December 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st December 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th December 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom on 8th December 2010
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(10 pages)
|