(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of alteration of Articles of Association
filed on: 17th, January 2024
| resolution
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-09-01
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control 2023-09-01
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-09-01
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-09-01: 15.42 GBP
filed on: 13th, September 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-09-01
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-05-07
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-05-07
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-05-07 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-05-07
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Reaver House Suite 9 12East Street Epsom Surrey KT17 1HX England to Incubator 2 Enterprise Campus Alconbury Weald Huntingdon PE28 4XA on 2023-03-01
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 19th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Abacus Accountancy 7 West Street Epsom Surrey KT18 7RL England to Reaver House Suite 9 12East Street Epsom Surrey KT17 1HX on 2022-11-10
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-07
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 19th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-05-07
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-05-07
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-05-07
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 3rd, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-05-07
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 15th, December 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 9th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-05-07
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-05-07 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-07-31 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Abacus Accountancy & Payroll Services Ltd 24C West Street Epsom Surrey KT18 7RJ to C/O Abacus Accountancy 7 West Street Epsom Surrey KT18 7RL on 2015-11-10
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-07 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, February 2015
| resolution
|
|
(SH03) Purchase of own shares
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2014-12-17: 14.34 GBP
filed on: 31st, December 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-12-17
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-05-07 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-03: 20.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 15th, August 2013
| resolution
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, August 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-07-23: 20.00 GBP
filed on: 15th, August 2013
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2013-07-23
filed on: 15th, August 2013
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2014-05-31 to 2014-07-31
filed on: 17th, July 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-07-01: 2000.00 GBP
filed on: 15th, July 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB United Kingdom on 2013-05-24
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-05-16
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed consillium strategic communications LTDcertificate issued on 13/05/13
filed on: 13th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-05-08
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(36 pages)
|