(CS01) Confirmation statement with no updates 2023-04-04
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-04-04
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-02-23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-11-20 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-04-04
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-04
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-07-31
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2018-12-31 (was 2019-06-30).
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-04
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-04-04
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-04
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-03-30 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-15 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-29 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-08-17 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-04
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-04-28: 2.00 GBP
capital
|
|
(CERTNM) Company name changed discovery performance management LIMITEDcertificate issued on 30/09/15
filed on: 30th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-04
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB. Change occurred on 2014-07-29. Company's previous address: 2 Railway Court Doncaster South Yorkshire DN4 5FB.
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075896030001, created on 2014-07-01
filed on: 4th, July 2014
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-04
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 2013-11-22
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-04
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-04
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2012-04-19
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 14th, April 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stratega performance management LIMITEDcertificate issued on 14/04/12
filed on: 14th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-03-22
change of name
|
|
(NEWINC) Incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(24 pages)
|