(AP01) New director was appointed on 2024-02-08
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-07-16
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-07-16
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-07-16
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2020-11-05
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-11-05 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address West End Cottage Ratten Row Bishop Burton Beverley HU17 8QS. Change occurred on 2020-11-05. Company's previous address: Cherry Cottage Reeth Richmond North Yorkshire DL11 6SY England.
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-02-14
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-16
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Cherry Cottage Reeth Richmond North Yorkshire DL11 6SY. Change occurred on 2020-02-07. Company's previous address: 74 Tannery Drift Royston Hertfordshire SG8 5DE.
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-02-05 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-16
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-07-16
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-09-30
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-07-16
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-07-16
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-16
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 27th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-16
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-16
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-22: 100 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 13th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ken pearson consulting LIMITEDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-06-07
change of name
|
|
(AA01) Current accounting period extended from 2013-07-31 to 2013-09-30
filed on: 6th, June 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|