(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 5th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/02/25
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/02/25
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 10th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/02/25
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/05/15 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 20th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to 2021/04/30. Originally it was 2021/02/28
filed on: 11th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/25
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 22nd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/02/25
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/25
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/02/25
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/25
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/25
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Summit Close London N14 7NR on 2015/04/21 to 120 High Road 1St Floor Office London N2 9ED
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ap consulting solutions LTDcertificate issued on 31/10/14
filed on: 31st, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/25
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/14
capital
|
|
(NEWINC) Company registration
filed on: 25th, February 2013
| incorporation
|
Free Download
(36 pages)
|