(AA) Micro company accounts made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2024-01-19
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 56 West Street Shoreham-by-Sea West Sussex BN43 5WG. Change occurred on 2023-01-19. Company's previous address: 6 Marlborough Place Brighton East Sussex BN1 1UB.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-19
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-10-05
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-05
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed michelle levene consulting LTDcertificate issued on 06/09/22
filed on: 6th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2022-05-20
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-06-06 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-06-06 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-06-06
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-21
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-21
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-05-20
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-05-20
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-02-13
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-02-13
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-13
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-20
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-11-29
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-05-20
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 17th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-05-20
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-20
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-20
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 4th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-20
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-27: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-20
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England on 2014-01-24
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to 2013-05-20
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-20
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-05-20 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 10th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-20
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-05-20 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 161 Melrose Avenue London NW2 4NA England on 2011-06-21
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, May 2010
| incorporation
|
Free Download
(22 pages)
|