(CS01) Confirmation statement with no updates March 19, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 19, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 15 Avonlea Road Sale M33 4HY. Change occurred on March 31, 2021. Company's previous address: Kd Tower Cotterells Hemel Hempstead HP1 1FW England.
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 23, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 24, 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 24, 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 24, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 24, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kd Tower Cotterells Hemel Hempstead HP1 1FW. Change occurred on July 13, 2018. Company's previous address: 23 Wood Road Sale Cheshire M33 3RS.
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 23, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 23, 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 23, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 15, 2016: 10.00 GBP
capital
|
|
(CERTNM) Company name changed outreach biz consulting LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 23 Wood Road Sale Cheshire M33 3RS. Change occurred on April 2, 2015. Company's previous address: 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE Uk.
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On August 27, 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 27, 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE. Change occurred on December 8, 2014. Company's previous address: 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE Uk.
filed on: 8th, December 2014
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE. Change occurred on December 4, 2014. Company's previous address: Flat 7, Acacia Court Collapit Close Harrow HA1 4YE England.
filed on: 4th, December 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(25 pages)
|