(CS01) Confirmation statement with no updates May 19, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 19, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control December 13, 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control December 13, 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 3, 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 19, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control April 30, 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 26, 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 30, 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 25th, April 2017
| resolution
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 2, 2016: 6.00 GBP
capital
|
|
(CH01) On January 31, 2015 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 13, 2015 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 13, 2015
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to Unit 1, West Links Tollgate Business Park Chandlers Ford Hampshire SO53 3TG on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2016 to December 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 19, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 20, 2015: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 19, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 19, 2014: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 2nd, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 19, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 19, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 19, 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 26th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 19, 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 19, 2010. Old Address: 48 Broadway Peterborough Cambs PE1 1YW Uk
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 29, 2009
filed on: 29th, May 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On September 10, 2008 Appointment terminated director
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 10, 2008 Appointment terminated director
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 10, 2008 Director appointed
filed on: 10th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On August 18, 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On August 18, 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On August 18, 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On August 18, 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/08/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(288b) On July 24, 2008 Appointment terminated director
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 1, 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 1, 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2008
| incorporation
|
Free Download
(11 pages)
|