(CH01) On June 19, 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 22, 2022
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 19, 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On June 19, 2023 secretary's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 15, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, February 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2022: 250.00 GBP
filed on: 27th, July 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 12, 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On July 12, 2021 secretary's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On July 12, 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 15, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 15, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 15, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 15, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 28, 2016: 100.00 GBP
capital
|
|
(SH01) Capital declared on April 6, 2016: 100.00 GBP
filed on: 28th, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076704140001, created on October 13, 2014
filed on: 22nd, October 2014
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 26, 2013. Old Address: 145 Longdon Road Knowle Solihull West Midlands B93 9HY England
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 27, 2012. Old Address: 3 Malvern Road Balsall Common Coventry West Midlands CV7 7DU United Kingdom
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 27th, March 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed morgan consulting LIMITEDcertificate issued on 12/12/11
filed on: 12th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on December 9, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|