(CS01) Confirmation statement with no updates 2023-10-04
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-31
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-31
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 26th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-10-31
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-10-31
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 8th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-11-07
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-07
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 9th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-07
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 21st, August 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed ethicap consulting LIMITEDcertificate issued on 24/02/16
filed on: 24th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-07 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-04: 5000.00 GBP
capital
|
|
(AD01) Registered office address changed from Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 2015-08-26
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2014-12-31
filed on: 16th, June 2015
| accounts
|
Free Download
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014-11-07
filed on: 8th, January 2015
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2013-11-07
filed on: 11th, December 2014
| document replacement
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2013-09-30: 5000.00 GBP
filed on: 14th, November 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-11-07 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 24th, June 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-09-30
filed on: 25th, April 2014
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2013-09-01: 5000.00 GBP
filed on: 2nd, April 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On 2013-11-08 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-07 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , Spirit House 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom on 2013-04-22
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-11-07 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-11-16 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 3 Sherwood Court, 108 Robin Hood Lane, Sutton, Surrey, SM1 2SE, United Kingdom on 2012-09-24
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Knowledge Dock Business Centre 4 University Way, London, E16 2RD, United Kingdom on 2012-07-18
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-07-18
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2012-11-30 to 2012-09-30
filed on: 20th, February 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(37 pages)
|