GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, June 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Aug 2019
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Aug 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Jul 2019
filed on: 18th, June 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Mar 2017
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 27th Mar 2017
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Nov 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Mar 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Tue, 28th Feb 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 28th Feb 2017
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 20th Mar 2017
filed on: 20th, March 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AUD |
Resignation of an auditor
filed on: 17th, March 2017
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Fleet Place London EC4M 7rd England on Fri, 17th Mar 2017 to The Carriage House Mill Street Maidstone ME15 6YE
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 29th Feb 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Sun, 31st Jul 2016 director's details were changed
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Jun 2016 new director was appointed.
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 1000.00 GBP
|
capital |
|
AD01 |
Change of registered address from C/O C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ on Mon, 4th Jan 2016 to 5 Fleet Place London EC4M 7rd
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
AP04 |
On Fri, 1st Jan 2016, company appointed a new person to the position of a secretary
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Jan 2016
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 28th Feb 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Mar 2015
filed on: 28th, April 2015
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 075524250002, created on Fri, 12th Dec 2014
filed on: 16th, December 2014
|
mortgage |
Free Download
(27 pages)
|
AA |
Small company accounts made up to Fri, 28th Feb 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Mar 2014
filed on: 29th, April 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Mon, 13th Jan 2014 director's details were changed
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 4th Jan 2014 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 28th Feb 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Mar 2013
filed on: 13th, June 2013
|
annual return |
Free Download
(14 pages)
|
AP04 |
On Mon, 20th May 2013, company appointed a new person to the position of a secretary
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Feb 2012
filed on: 5th, November 2012
|
accounts |
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 9th Oct 2012
filed on: 9th, October 2012
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Mar 2012
filed on: 21st, June 2012
|
annual return |
Free Download
(5 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 9th, March 2012
|
document replacement |
Free Download
(5 pages)
|
CERTNM |
Company name changed consorcio LIMITEDcertificate issued on 01/03/12
filed on: 1st, March 2012
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, March 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 23rd, February 2012
|
resolution |
Free Download
(25 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2012: 1000.00 GBP
filed on: 21st, February 2012
|
capital |
Free Download
(3 pages)
|
AP04 |
On Mon, 20th Feb 2012, company appointed a new person to the position of a secretary
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2012: 1000.00 GBP
filed on: 20th, February 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 20th Feb 2012 new director was appointed.
filed on: 20th, February 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 20th Feb 2012. Old Address: the Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT United Kingdom
filed on: 20th, February 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2012 to Tue, 28th Feb 2012
filed on: 26th, January 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2011
|
incorporation |
Free Download
(20 pages)
|