(CS01) Confirmation statement with updates 2023/07/04
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/12
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/12
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/12
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/08/31 - the day director's appointment was terminated
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/08/12. New Address: 24 Britannia Court the Strand Brighton Marina Village Brighton BN2 5SE. Previous address: 80-83 Long Lane London Long Lane EC1A 9ET
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/12
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 4th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/10/12
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2018/08/01
filed on: 19th, September 2018
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/12
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/06/28. New Address: 80-83 Long Lane London Long Lane EC1A 9ET. Previous address: 52 Oval Mansions Kennington Oval London SE11 5SQ
filed on: 28th, June 2017
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 23rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/17
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed acs commercial consultants LIMITEDcertificate issued on 26/01/16
filed on: 26th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/08/17 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 21st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/09/01.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/20 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/08/17 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/10/23
capital
|
|
(AD01) Address change date: 2014/09/06. New Address: 52 Oval Mansions Kennington Oval London SE11 5SQ. Previous address: 49 Oval Mansions Kennington Oval London SE11 5SQ
filed on: 6th, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/08/17
filed on: 11th, July 2014
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 11th, July 2014
| restoration
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/08/17
filed on: 22nd, July 2013
| annual return
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/02/21 from , Flat 42, Eagle Works West, 56 Quaker Street, London, E1 6ST, England
filed on: 21st, February 2013
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/08/17 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(22 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 30th, July 2012
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 30th, July 2012
| restoration
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, August 2010
| incorporation
|
Free Download
(7 pages)
|