(CS01) Confirmation statement with no updates February 4, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control March 1, 2022
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 4, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 4, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 1, 2021 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 4, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Bell Yard, London, England 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on September 25, 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 75 Western Road Southall UB2 5HQ England to 7 Bell Yard, London, England 7 Bell Yard London WC2A 2JR on September 24, 2020
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 305 Kingsland Road Flat 27 London E8 4EG England to 75 Western Road Southall UB2 5HQ on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 4, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 21, 2019
filed on: 21st, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On January 18, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 18, 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 18, 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 18, 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Hakan & Co. 105 Thornsbeach Road London SE6 1EY England to 305 Kingsland Road Flat 27 London E8 4EG on July 29, 2018
filed on: 29th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 21st, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 27 305 Kingsland Road London E8 4EG England to C/O Hakan & Co. 105 Thornsbeach Road London SE6 1EY on March 16, 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Hill Street London W1J 5LW to Flat 27 305 Kingsland Road London E8 4EG on February 26, 2016
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 15, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2015: 10000.00 GBP
capital
|
|
(TM02) Secretary appointment termination on October 15, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 15, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2014: 10000.00 GBP
capital
|
|
(AP01) On July 15, 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On July 15, 2014 - new secretary appointed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 15, 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed consult 4 business LTDcertificate issued on 14/07/14
filed on: 14th, July 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 14, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 10, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 11, 2014: 1000.00 GBP
filed on: 11th, July 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 25, 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 25, 2014. Old Address: Suite B, 29 Harley Street London W1G 9QR England
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On June 25, 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 25, 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 25, 2014: 999.00 GBP
filed on: 25th, June 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 25, 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(10 pages)
|