(PSC07) Cessation of a person with significant control December 22, 2023
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 22, 2023
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 22, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Harlech Court Bute Terrace Cardiff CF10 2FE. Change occurred on June 29, 2021. Company's previous address: 2 Mundy Place Cathays Cardiff CF24 4BZ.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079322080010, created on November 25, 2020
filed on: 26th, November 2020
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 079322080009, created on November 25, 2020
filed on: 26th, November 2020
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 18, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 18, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return for the period up to February 1, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to February 28, 2015 (was April 30, 2015).
filed on: 18th, June 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079322080007, created on May 28, 2015
filed on: 30th, May 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 079322080008, created on May 28, 2015
filed on: 30th, May 2015
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 1, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079322080005
filed on: 1st, April 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 079322080006
filed on: 1st, April 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 079322080004
filed on: 1st, April 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 079322080002
filed on: 28th, March 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 079322080003
filed on: 28th, March 2014
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 21, 2013. Old Address: 48a the Square Chagford Newton Abbot Devon TQ13 8AH United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079322080001
filed on: 31st, August 2013
| mortgage
|
Free Download
(36 pages)
|
(CERTNM) Company name changed gerschon consultancy LTDcertificate issued on 24/05/13
filed on: 24th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 20, 2013 to change company name
change of name
|
|
(TM01) Director's appointment was terminated on May 23, 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(7 pages)
|