(AA) Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/08/14
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2023/02/09. New Address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF. Previous address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/08/14
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 10th, August 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/02/16. New Address: Repton Manor Repton Avenue Ashford Kent TN23 3GP. Previous address: Office 43, the Cobalt Building 1600 Eureka Park, Lower Pemberton Kennington Ashford Kent TN25 4BF England
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/08/14
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/08/14
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/08/14 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/08/14
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/08/14
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/08/14 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/10/11. New Address: Office 43, the Cobalt Building 1600 Eureka Park, Lower Pemberton Kennington Ashford Kent TN25 4BF. Previous address: Repton Manor Repton Avenue Ashford Kent TN23 3GP
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2020/08/14
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/08/14
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/08/14
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/08/19
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on 2017/08/20
filed on: 23rd, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on 2017/08/20
filed on: 23rd, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on 2017/08/20
filed on: 20th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2017/08/19
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/19
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/08/19
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/19
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/08/15 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(TM02) 2017/01/17 - the day secretary's appointment was terminated
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/01/17 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/19
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 19th, June 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed focus consulting 2 LIMITEDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2015/08/21 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/19 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/21
capital
|
|
(CH03) On 2015/08/21 secretary's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/08/21 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/08/21 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, August 2014
| incorporation
|
|