(CS01) Confirmation statement with no updates 2nd October 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2014
filed on: 4th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2013
filed on: 23rd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Flat 5 Buckland Hall Buckland-in-the-Moor Ashburton Newton Abbot Devon TQ13 7HL United Kingdom on 15th July 2013
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st September 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 24th October 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 249 Embankment Road, Prince Rock Plymouth Devon PL4 9JH on 24th October 2011
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 10th December 2008 with complete member list
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 20th, May 2008
| incorporation
|
Free Download
(32 pages)
|
(CERTNM) Company name changed course fire consultancy LTDcertificate issued on 12/05/08
filed on: 9th, May 2008
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 2nd, January 2008
| incorporation
|
Free Download
(32 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 2nd, January 2008
| incorporation
|
Free Download
(32 pages)
|
(CERTNM) Company name changed course consultancy LIMITEDcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed course consultancy LIMITEDcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 6th December 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 6th December 2007 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 6th December 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 6th December 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 6th December 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/12/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 6th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On 6th December 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/12/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 6th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On 6th December 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 6th December 2007 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(31 pages)
|