GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 30th Sep 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2020
filed on: 13th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Sep 2020
filed on: 13th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Sep 2019
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Sep 2019
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Sep 2019
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Sep 2019
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Sep 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Sep 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Sep 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th Jul 2019
filed on: 19th, July 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on Fri, 19th Jul 2019 to 4 Everton Mews London NW1 3FH
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Feb 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2019 to Sun, 31st Mar 2019
filed on: 16th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Sep 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Everton Mews London NW1 3FH England on Tue, 10th Jul 2018 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 21st Jun 2018
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Jun 2018
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
NM01 |
Resolution to change company's name
filed on: 22nd, June 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 22nd Jun 2018
filed on: 22nd, June 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed alexander-irvine mitchell consulting LTD.certificate issued on 22/06/18
filed on: 22nd, June 2018
|
change of name |
Free Download
(3 pages)
|
CH01 |
On Thu, 21st Jun 2018 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jun 2018 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th May 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 10th Feb 2018
filed on: 10th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 215 North Gower Street North Gower Street London NW1 2NR England on Thu, 20th Apr 2017 to 4 Everton Mews London NW1 3FH
filed on: 20th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 30th Aug 2016 director's details were changed
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Everton Mews London Camden NW1 3FH United Kingdom on Tue, 30th Aug 2016 to 215 North Gower Street North Gower Street London NW1 2NR
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2016
|
incorporation |
Free Download
(7 pages)
|