(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY to 19 Douglas Drive Grove Wantage OX12 0GL on Monday 27th November 2023
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 16th March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 16th March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 10th April 2014 from C/O Brookman Limited 55 Old Broad Street London EC2M 1RX United Kingdom
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 16th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed b global consultants LIMITEDcertificate issued on 22/05/13
filed on: 22nd, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 21st May 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Saturday 16th March 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 24th January 2013 from 55 Old Broad Street London EC2M 1RX United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 3rd December 2012.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd December 2012.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd December 2012.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 3rd May 2012 from 6 Craiglands St. Albans Hertfordshire AL4 9AH United Kingdom
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 16th March 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 9th March 2012 from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 16th March 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 16th March 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed el souk LIMITEDcertificate issued on 22/09/09
filed on: 22nd, September 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On Thursday 10th September 2009 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 10th September 2009 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 10th September 2009 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 1st June 2009
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On Wednesday 11th March 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 7th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Thursday 22nd May 2008
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/05/2008 from york house, 14 salisbury square old hatfield hertfordshire AL9 5AD
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Monday 14th May 2007
filed on: 14th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 14th May 2007
filed on: 14th, May 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Friday 8th December 2006 New director appointed
filed on: 8th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th December 2006 New director appointed
filed on: 8th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 2nd June 2006 Director resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 2nd June 2006 New secretary appointed;new director appointed
filed on: 2nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 2nd June 2006 New director appointed
filed on: 2nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 2nd June 2006 Secretary resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 2nd June 2006 New director appointed
filed on: 2nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 2nd June 2006 Secretary resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 2nd June 2006 New secretary appointed;new director appointed
filed on: 2nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 2nd June 2006 Director resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on Thursday 16th March 2006. Value of each share 1 £, total number of shares: 101.
filed on: 2nd, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Thursday 16th March 2006. Value of each share 1 £, total number of shares: 101.
filed on: 2nd, June 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2006
| incorporation
|
Free Download
(16 pages)
|