AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2019
filed on: 2nd, August 2022
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2020
filed on: 2nd, August 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 1a St Lawrence Road Upminster Essex RM14 2UN. Change occurred on November 15, 2021. Company's previous address: 8 High Street Brentwood Essex CM14 4AB England.
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On November 15, 2021 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 8 High Street Brentwood Essex CM14 4AB. Change occurred on January 11, 2021. Company's previous address: Orbital House, 20 Eastern Road Romford RM1 3PJ England.
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On January 11, 2021 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Orbital House, 20 Eastern Road Romford RM1 3PJ. Change occurred on August 22, 2018. Company's previous address: 118 Collier Row Road Romford Essex RM5 2BB.
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 21st, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 20, 2016
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2014
filed on: 13th, March 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2012
filed on: 14th, March 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 11th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 10th, May 2012
|
accounts |
Free Download
(8 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 14th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 14th, February 2012
|
annual return |
Free Download
(3 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 14th, February 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2010
filed on: 4th, April 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 9th, February 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2010
filed on: 12th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 11th, May 2010
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on January 14, 2010. Old Address: 75 Wingletye Lane Hornchurch Essex RM11 3AT
filed on: 14th, January 2010
|
address |
Free Download
(1 page)
|
CH03 |
On October 12, 2009 secretary's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On October 12, 2009 director's details were changed
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2009
filed on: 14th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 22nd, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to December 3, 2008 - Annual return with full member list
filed on: 3rd, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 5th, August 2008
|
accounts |
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 5th, June 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed sally paull consultancy LIMITEDcertificate issued on 06/06/08
filed on: 5th, June 2008
|
change of name |
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 5th, June 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to June 5, 2008 - Annual return with full member list
filed on: 5th, June 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On March 12, 2008 Appointment terminated secretary
filed on: 12th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/2008 from 10 aldborough road upminster esex RM14 2RS
filed on: 12th, March 2008
|
address |
Free Download
(1 page)
|
288a |
On March 12, 2008 Secretary appointed
filed on: 12th, March 2008
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2006
filed on: 14th, November 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2006
filed on: 14th, November 2007
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to December 28, 2006 - Annual return with full member list
filed on: 28th, December 2006
|
annual return |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 28th, December 2006
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 28th, December 2006
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/06 from: 10 aldborough gardens upminster esex RM14 2RS
filed on: 28th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/06 from: 10 aldborough gardens upminster esex RM14 2RS
filed on: 28th, December 2006
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, December 2006
|
address |
Free Download
(1 page)
|
363a |
Period up to December 28, 2006 - Annual return with full member list
filed on: 28th, December 2006
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 28th, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 1, 2005 New director appointed
filed on: 1st, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On November 1, 2005 New secretary appointed
filed on: 1st, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On November 1, 2005 New director appointed
filed on: 1st, November 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 12, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 1st, November 2005
|
capital |
Free Download
(2 pages)
|
288a |
On November 1, 2005 New secretary appointed
filed on: 1st, November 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 12, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 1st, November 2005
|
capital |
Free Download
(2 pages)
|
288b |
On October 20, 2005 Secretary resigned
filed on: 20th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 20, 2005 Director resigned
filed on: 20th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 20, 2005 Secretary resigned
filed on: 20th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 20, 2005 Director resigned
filed on: 20th, October 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2005
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2005
|
incorporation |
Free Download
(10 pages)
|