(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/06
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rnsbs C/O 6-7 st. Mary at Hill London EC3R 8EE England on 2023/02/13 to 26 Elmfield Road Bromley BR1 1LR
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/06
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/01/06
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 26 South Tower Elmfield Road Bromley BR1 1LR England on 2020/04/09 to Rnsbs C/O 6-7 st. Mary at Hill London EC3R 8EE
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/06
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/01/06
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Brewhouse Lane Flat 100 London SW15 2JX England on 2018/04/25 to 26 South Tower Elmfield Road Bromley BR1 1LR
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bank of America 26 Elmfield Road 9th Floor Bromley BR1 1LR England on 2018/04/23 to 25 Brewhouse Lane Flat 100 London SW15 2JX
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/06
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/06
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 9th Floor, Bank of America 26 Elmfield Road Bromley Kent BR1 1LR United Kingdom on 2016/03/01 to Bank of America 26 Elmfield Road 9th Floor Bromley BR1 1LR
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/06
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/12/01 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7th Floor Bank of America Building.26 Elmfield Road Bromley BR1 1LR on 2016/02/29 to Bank of America 26 Elmfield Road 9th Floor Bromley BR1 1LR
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/06
filed on: 10th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/06
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/06
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/01/10 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/06/19 from Bank of America Building 26 Elmfield Road Bromley Kent Kent BR1 1LR England
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed impact strategy and change management uk LTDcertificate issued on 14/02/12
filed on: 14th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/02/13
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed impact consulting london LTDcertificate issued on 11/01/12
filed on: 11th, January 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, January 2012
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|