(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jul 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's name changed on Fri, 1st Jan 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 5th Jan 2021. New Address: 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY. Previous address: 30 Market Place London W1W 8AP United Kingdom
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Jul 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 7th Jul 2018 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Mon, 25th Jul 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 23rd Feb 2016. New Address: 30 Market Place London W1W 8AP. Previous address: Castle House 75 Wells Street London W1T 3QH
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed theo hurts LIMITEDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Aug 2015: 2.00 GBP
capital
|
|
(CH04) Secretary's name changed on Fri, 14th Mar 2014
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 7th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 20th Jul 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Fri, 14th Mar 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Jan 2014
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Jul 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Mon, 5th Dec 2011
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 21st Jul 2010
filed on: 17th, September 2012
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Fri, 20th Jul 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 20th Jul 2011
filed on: 6th, August 2012
| document replacement
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Mon, 5th Dec 2011 - the day secretary's appointment was terminated
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 5th Dec 2011
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jul 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 8th Feb 2011. Old Address: , 75 Wells Street, London, W1T 3QT, United Kingdom
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 3rd Feb 2011. Old Address: , 83 - 87 Crawford Street, London, W1H 2HB
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Nov 2009 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st Jul 2010 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed theo hutchcraft LIMITEDcertificate issued on 14/10/09
filed on: 14th, October 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 14th Oct 2009
filed on: 14th, October 2009
| resolution
|
Free Download
(1 page)
|
(288a) On Thu, 3rd Sep 2009 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed it hurts LIMITEDcertificate issued on 12/08/09
filed on: 11th, August 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On Fri, 7th Aug 2009 Appointment terminated director
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(16 pages)
|