(AA) Micro company accounts made up to 31st May 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 25th April 2023. New Address: 2 Daylop Drive Chigwell IG7 4QF. Previous address: Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD England
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th January 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th January 2021. New Address: Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD. Previous address: 60 Anderson Road London E9 6HH England
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st June 2018
filed on: 21st, June 2018
| resolution
|
Free Download
|
(NM01) Change of name by resolution
filed on: 21st, June 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed yinkbells consultancy LIMITEDcertificate issued on 21/06/18
filed on: 21st, June 2018
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd May 2016 with full list of members
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th August 2015. New Address: 60 Anderson Road London E9 6HH. Previous address: 60 Anderson Road Anderson Road London E9 6HH
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd May 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd June 2015. New Address: 60 Anderson Road Anderson Road London E9 6HH. Previous address: 60 60 Anderson Road Hackney Select E9 6HH
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd June 2015. New Address: 60 Anderson Road Anderson Road London E9 6HH. Previous address: 60 Anderson Road London E9 6HH England
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|