AD01 |
Change of registered address from 2 Roebuck Lane West Bromwich B70 6QP England on 21st June 2023 to 16 Alderhithe Grove Sutton Coldfield B74 3BN
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2023
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st January 2023
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 12th, January 2023
|
accounts |
Free Download
(13 pages)
|
AA01 |
Current accounting period extended from 30th June 2021 to 31st December 2021
filed on: 30th, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 77 Holyhead Road Birmingham B21 0LG England on 13th August 2019 to 2 Roebuck Lane West Bromwich B70 6QP
filed on: 13th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 11th, December 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ United Kingdom on 19th April 2018 to 77 Holyhead Road Birmingham B21 0LG
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2016
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 1st, June 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 18th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2015
filed on: 16th, February 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 5th February 2015 director's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Loudoun Road St John's Wood London NW8 0DL on 5th February 2015 to 71-75 Shelton Street London WC2H 9JQ
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 5th February 2015 director's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2014
filed on: 21st, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st January 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL on 22nd January 2014
filed on: 22nd, January 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 8th January 2014
filed on: 8th, January 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2013
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 16th, August 2013
|
accounts |
Free Download
(5 pages)
|
CH03 |
On 1st November 2010 secretary's details were changed
filed on: 17th, July 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th November 2010 director's details were changed
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Parker Accountancy & Taxation 590a Kingsbury Road Erdington Birmingham West Midlands B24 9ND United Kingdom on 19th June 2013
filed on: 19th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2012
filed on: 8th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 25th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2011
filed on: 23rd, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2010
filed on: 8th, March 2011
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed LAP consulting LIMITEDcertificate issued on 23/02/11
filed on: 23rd, February 2011
|
change of name |
Free Download
(32 pages)
|
RES15 |
Company name change resolution on 1st February 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 23rd, February 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2010
filed on: 3rd, December 2010
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 1st November 2010 secretary's details were changed
filed on: 3rd, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st November 2010 director's details were changed
filed on: 3rd, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2010 director's details were changed
filed on: 3rd, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2010 director's details were changed
filed on: 3rd, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2010
filed on: 30th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O 'Trinity' 16 Alderhithe Grove Little Aston Park Sutton Coldfield Staffordshire B74 3BN United Kingdom on 24th November 2010
filed on: 24th, November 2010
|
address |
Free Download
(1 page)
|
AP03 |
On 4th November 2010, company appointed a new person to the position of a secretary
filed on: 4th, November 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th November 2010
filed on: 4th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th November 2010
filed on: 4th, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2010
filed on: 23rd, September 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 339a Harborne Lane Harborne Birmingham B17 0NT United Kingdom on 23rd September 2010
filed on: 23rd, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th June 2010
filed on: 28th, July 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, June 2009
|
incorporation |
Free Download
(12 pages)
|