CS01 |
Confirmation statement with no updates Friday 8th September 2023
filed on: 9th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 24th December 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed adopt a lawyer LTDcertificate issued on 28/03/23
filed on: 28th, March 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Thursday 8th September 2022
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2022 to Friday 31st December 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(1 page)
|
AP04 |
On Wednesday 1st January 2020 - new secretary appointed
filed on: 28th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed financial consulting service LIMITEDcertificate issued on 21/10/21
filed on: 21st, October 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th September 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 2nd December 2020
filed on: 2nd, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 4th November 2020
filed on: 4th, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates Tuesday 15th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 15th September 2020.
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 10th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Wednesday 11th March 2020
filed on: 11th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th September 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th October 2018
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 25th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th October 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Monday 18th September 2017
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 119 the Hub 300 Kensal Road London W10 5BE on Tuesday 2nd May 2017
filed on: 2nd, May 2017
|
address |
Free Download
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Thursday 14th April 2016
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 14th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 7th, November 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 7th October 2014 with full list of members
filed on: 7th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 7th October 2014
|
capital |
|
NEWINC |
Company registration
filed on: 22nd, April 2014
|
incorporation |
Free Download
(7 pages)
|