(CS01) Confirmation statement with no updates 2023/05/16
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 9th, June 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/16
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021/05/16
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/16
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2020
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/05/07
filed on: 7th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/16
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/05/16
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2017/05/16
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/16 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 52100.00 GBP is the capital in company's statement on 2016/05/18
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/18 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 52100.00 GBP is the capital in company's statement on 2016/05/17
capital
|
|
(AR01) Annual return drawn up to 2016/03/18 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 52100.00 GBP is the capital in company's statement on 2016/05/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/09/04
filed on: 4th, September 2014
| resolution
|
|
(CH01) On 2014/03/13 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/18 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 52100.00 GBP is the capital in company's statement on 2014/09/04
capital
|
|
(CERTNM) Company name changed ifrs consulting LTDcertificate issued on 04/09/14
filed on: 4th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 52100.00 GBP is the capital in company's statement on 2013/12/31
filed on: 4th, September 2014
| capital
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2014/09/03. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 105 Hargwyne Street London SW9 9RH England
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/18 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/06/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, June 2013
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2013/06/02
filed on: 2nd, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/06/02 - the day director's appointment was terminated
filed on: 2nd, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/06/02 - the day secretary's appointment was terminated
filed on: 2nd, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/06/02 from 77 Nelson Road London Merton SW19 1HU England
filed on: 2nd, June 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/18 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, March 2011
| incorporation
|
|