(CH04) Secretary's details changed on 29th August 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 29th August 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: 22nd August 2023. New Address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ. Previous address: C/O Cox Costello & Horne, 26 Main Avenue Moor Park Northwood Hertfordshire HA6 2HJ England
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AP03) New secretary appointment on 24th August 2021
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(AP03) New secretary appointment on 6th April 2020
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 5th July 2019: 22500.00 GBP
filed on: 29th, April 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th December 2011: 30000.00 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th December 2011: 7575.00 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On 28th January 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) 15th July 2019 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 15th August 2019. New Address: C/O Cox Costello & Horne, 26 Main Avenue Moor Park Northwood Hertfordshire HA6 2HJ. Previous address: 26 the Woodlands Lostock Bolton Lancashire BL6 4JD
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 15th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 15th August 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 15th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 11th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's details changed on 12th February 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 12th February 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th January 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 9th January 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 9th January 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 12th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 12th February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 12th February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th February 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, September 2011
| resolution
|
Free Download
(36 pages)
|
(AP01) New director was appointed on 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st January 2011 to 31st March 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed aoj consultancy LTDcertificate issued on 24/05/11
filed on: 24th, May 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 13th May 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 24th, May 2011
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st March 2011: 100.00 GBP
filed on: 20th, May 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th February 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th February 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) 4th March 2010 - the day secretary's appointment was terminated
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd February 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed toft consultancy LTDcertificate issued on 11/02/10
filed on: 11th, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 1st February 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 11th, February 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) 2nd February 2010 - the day director's appointment was terminated
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/01/2010
filed on: 19th, February 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, February 2009
| incorporation
|
Free Download
(19 pages)
|