AD01 |
Address change date: Fri, 8th Dec 2023. New Address: 8 Duncannon Street Golden Cross House London WC2N 4JF. Previous address: 1 Northumberland Avenue Monro Consulting Ltd Northumberland Avenue London WC2N 5BW England
filed on: 8th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Oct 2021. New Address: 1 Northumberland Avenue Monro Consulting Ltd Northumberland Avenue London WC2N 5BW. Previous address: Combe House, 3 Combe Park Bath Somerset BA1 3NP
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 18th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 26th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for the year ending on Tue, 31st Dec 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 28th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Sep 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 30th Apr 2017
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st May 2017
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Sep 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2016
filed on: 18th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Sep 2015 with full list of members
filed on: 4th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 4th Oct 2015: 100.00 GBP
|
capital |
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 28th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Sep 2014 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed sbann & co LTDcertificate issued on 23/01/14
filed on: 23rd, January 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, January 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Sep 2013 with full list of members
filed on: 22nd, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Sep 2012 with full list of members
filed on: 23rd, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 10th, July 2012
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed emma bannister landscape architects LTDcertificate issued on 12/04/12
filed on: 12th, April 2012
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 3rd, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Sep 2011 with full list of members
filed on: 19th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 1st, October 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 17th Sep 2010 director's details were changed
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Sep 2010 with full list of members
filed on: 24th, September 2010
|
annual return |
Free Download
(5 pages)
|
TM02 |
Fri, 24th Sep 2010 - the day secretary's appointment was terminated
filed on: 24th, September 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On Sun, 11th Oct 2009 secretary's details were changed
filed on: 12th, October 2009
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Oct 2009 new director was appointed.
filed on: 12th, October 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed unity connect LTDcertificate issued on 01/10/09
filed on: 29th, September 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to Sat, 19th Sep 2009 with shareholders record
filed on: 19th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 19th, June 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 29th Sep 2008 with shareholders record
filed on: 29th, September 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed steve bannister and company LIMITEDcertificate issued on 17/06/08
filed on: 17th, June 2008
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 26th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 26th, November 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2007
|
incorporation |
Free Download
(13 pages)
|