(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, September 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address Dunston House High Street Waddington Lincoln LN5 9RF. Change occurred on September 27, 2023. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to July 31, 2023 (was August 31, 2023).
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 3, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 3, 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 12, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 3, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 3, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 3, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 19, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 19, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 19, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 19, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 16, 2015: 2.00 GBP
filed on: 11th, January 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed agilent consulting LIMITEDcertificate issued on 27/10/15
filed on: 27th, October 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, October 2015
| resolution
|
Free Download
|
(CONNOT) Change of name notice
filed on: 6th, October 2015
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on July 3, 2015: 1.00 GBP
capital
|
|