SH01 |
Capital declared on November 3, 2023: 102.00 GBP
filed on: 22nd, January 2024
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, December 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, December 2023
|
incorporation |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, December 2023
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed ien hien ly consulting LTDcertificate issued on 20/12/23
filed on: 20th, December 2023
|
change of name |
Free Download
(3 pages)
|
AP01 |
On November 3, 2023 new director was appointed.
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 3, 2023
filed on: 19th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2019
filed on: 17th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 17, 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 14th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 14, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2014
filed on: 17th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2013
filed on: 14th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 14, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2012
filed on: 14th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 4th, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2011
filed on: 15th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, May 2011
|
accounts |
Free Download
(4 pages)
|
CH03 |
On July 17, 2010 secretary's details were changed
filed on: 16th, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2010
filed on: 16th, August 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On July 17, 2010 director's details were changed
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 5th, May 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2009
filed on: 1st, December 2009
|
annual return |
Free Download
(3 pages)
|
CH03 |
On June 15, 2009 secretary's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On June 15, 2009 director's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 26th, May 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to August 12, 2008 - Annual return with full member list
filed on: 12th, August 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 11th, September 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 11th, September 2007
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 14/08/07 from: mentone terrace, po box 28290 edinburgh scotland EH9 2WJ
filed on: 14th, August 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to August 14, 2007 - Annual return with full member list
filed on: 14th, August 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/08/07 from: mentone terrace, po box 28290 edinburgh scotland EH9 2WJ
filed on: 14th, August 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to August 14, 2007 - Annual return with full member list
filed on: 14th, August 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/10/06 from: 35 (2F3) mentone terrace newington edinburgh EH9 2DF
filed on: 26th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/10/06 from: 35 (2F3) mentone terrace newington edinburgh EH9 2DF
filed on: 26th, October 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
|
incorporation |
Free Download
(13 pages)
|