(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st July 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 24th October 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th October 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 26th November 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th July 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed cf car company (weybridge) LTDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 6 Hungerford Lodge Rosslyn Park Weybridge Berkshire KT13 9QZ on 24th December 2014 to Tim O'brien Accountants the Green Datchet Slough SL3 9AS
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed f s consulting (weybridge) LTDcertificate issued on 13/02/14
filed on: 13th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 13th February 2014
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, July 2010
| incorporation
|
Free Download
(31 pages)
|