(CS01) Confirmation statement with updates August 28, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 28, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 31, 2022: 2.00 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on May 11, 2022
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 28, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 28, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 28, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 28, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 1, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 28, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from August 31, 2016 to September 30, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on April 12, 2017
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Leigh House Weald Road Brentwood CM14 4SX England to Leigh House Weald Road Brentwood Essex CM14 4SX on March 26, 2017
filed on: 26th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Street London N1 7GU England to Leigh House Weald Road Brentwood CM14 4SX on December 23, 2016
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 28, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on August 11, 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Street London N1 7GU on August 11, 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 28, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 9, 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed ad-vue LIMITEDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed md consultancy (eu) LIMITEDcertificate issued on 06/01/15
filed on: 6th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(7 pages)
|