(PSC01) Notification of a person with significant control Sunday 27th August 2017
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 28th September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th September 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th September 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 28th September 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Sunday 30th June 2019 (was Tuesday 31st December 2019).
filed on: 11th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 28th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd October 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 585a Fulham Road London SW6 5UA. Change occurred on Tuesday 3rd October 2017. Company's previous address: 12 Saxon House Little Brights Road Belvedere Kent DA17 6FF England.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 29th September 2017
filed on: 29th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Thursday 28th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 12 Saxon House Little Brights Road Belvedere Kent DA17 6FF. Change occurred on Thursday 28th September 2017. Company's previous address: London House Thames Road Crayford Dartford DA1 4SL.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 7th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th May 2017.
filed on: 18th, May 2017
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 23rd September 2016
filed on: 23rd, September 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 9th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th September 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 28th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 28th November 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th November 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th November 2014.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th September 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th September 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th September 2013.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Tuesday 30th July 2013 from 145-157 St John Street London EC1V 4PW England
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st June 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the retirement consultancy LTDcertificate issued on 03/07/12
filed on: 3rd, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Sunday 1st July 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 1st, June 2012
| incorporation
|
Free Download
(7 pages)
|