(AA) Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-04-17
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from A10 Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ United Kingdom to 54 Brunel Close Whitnash Leamington Spa CV31 2QG on 2022-06-29
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-17
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-03-14
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-03-14 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jason buck consulting LTDcertificate issued on 16/11/21
filed on: 16th, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-04-17
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-04-17
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-07-15
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-07-15 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-05
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-05
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-01-05
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-06
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-10-02
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-10-01
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-01
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-02
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 13th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-10-02
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-10-12
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-02
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2016-10-31 to 2016-03-31
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, October 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2015-10-03: 50.00 GBP
capital
|
|