AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 3rd July 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th June 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th June 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, October 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on Monday 27th July 2020
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th June 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on Thursday 2nd November 2017
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 17th October 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th October 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th June 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Thursday 1st June 2017
filed on: 20th, July 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, October 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 24th June 2016 with full list of members
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Thursday 7th July 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, October 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 24th June 2015 director's details were changed
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th June 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Monday 6th July 2015
|
capital |
|
CH01 |
On Wednesday 24th June 2015 director's details were changed
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 29th May 2015 director's details were changed
filed on: 2nd, July 2015
|
officers |
Free Download
(10 pages)
|
CH01 |
On Thursday 17th July 2014 director's details were changed
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 24th June 2014 with full list of members
filed on: 17th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Thursday 17th July 2014
|
capital |
|
AD02 |
Location of register of charges has been changed from The Manor Kimbolton Road Pertenhall Bedford MK44 2SP England to 41 Castle Gardens Kimbolton Huntingdon Cambridgeshire PE28 0JE at an unknown date
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th January 2014.
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, November 2013
|
resolution |
Free Download
(30 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Friday 1st November 2013
filed on: 18th, November 2013
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 20th, September 2013
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Monday 24th June 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th June 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 24th June 2013 with full list of members
filed on: 6th, August 2013
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 6th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 10th July 2013 from Dixon Wilson 22 Chancery Lane London WC2A 1LS
filed on: 10th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 23rd, October 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 24th June 2012
filed on: 27th, September 2012
|
annual return |
Free Download
(13 pages)
|
AD01 |
Change of registered office on Wednesday 24th August 2011 from C/O Keens Shay Keens Limited 2Nd Floor 16 St Cuthberts Street Bedford Bedfordshire MK40 3JG
filed on: 24th, August 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 24th June 2011 with full list of members
filed on: 5th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, May 2011
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed challenge consultants LIMITEDcertificate issued on 27/09/10
filed on: 27th, September 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, September 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th June 2010 with full list of members
filed on: 12th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 24th June 2010 director's details were changed
filed on: 12th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 7th, June 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2010, originally was Wednesday 30th June 2010.
filed on: 1st, February 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2009
|
incorporation |
Free Download
(19 pages)
|