GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, January 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 5th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2018
filed on: 8th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th December 2017
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2015
filed on: 28th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2014
filed on: 5th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th January 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd January 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed 1977 consultants LIMITEDcertificate issued on 17/01/13
filed on: 17th, January 2013
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2012
filed on: 14th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 9th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2011
filed on: 17th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 31st, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2010
filed on: 30th, December 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2010: 10.00 GBP
filed on: 13th, September 2010
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 7th, June 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2009
filed on: 4th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 22nd, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 12th January 2009 with complete member list
filed on: 12th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 2nd, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 28th January 2008 with complete member list
filed on: 28th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 28th January 2008 with complete member list
filed on: 28th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 14th, September 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 14th, September 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to 30th January 2007 with complete member list
filed on: 30th, January 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 30th January 2007 with complete member list
filed on: 30th, January 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2005
filed on: 27th, September 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2005
filed on: 27th, September 2006
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 05/05/06 from: 1 copper beeches, 6 witham road isleworth hounslow middlesex TW7 4AW
filed on: 5th, May 2006
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, May 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 5th, May 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/05/06 from: 1 copper beeches, 6 witham road isleworth hounslow middlesex TW7 4AW
filed on: 5th, May 2006
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, May 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 5th, May 2006
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 27th January 2006 with complete member list
filed on: 27th, January 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 27th January 2006 with complete member list
filed on: 27th, January 2006
|
annual return |
Free Download
(7 pages)
|
288a |
On 9th January 2006 New secretary appointed;new director appointed
filed on: 9th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On 9th January 2006 New secretary appointed;new director appointed
filed on: 9th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 11th November 2005 Secretary resigned
filed on: 11th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On 11th November 2005 Secretary resigned
filed on: 11th, November 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, March 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, March 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, February 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, February 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2004
|
incorporation |
|
NEWINC |
Incorporation
filed on: 7th, December 2004
|
incorporation |
Free Download
(17 pages)
|