(CS01) Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070058540003, created on Mon, 31st Oct 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 070058540002, created on Thu, 20th Dec 2018
filed on: 27th, December 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 070058540001, created on Thu, 20th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(56 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, December 2018
| resolution
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 1st Feb 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Dec 2016 to Mon, 1st Feb 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 8th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 3rd Feb 2016. New Address: Unit 6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB. Previous address: Unit 3 Palmerston Street Joiners Square Industrial Estate Stoke-on-Trent ST1 3EU
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Feb 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 3rd, February 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Feb 2016 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Feb 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 2nd Feb 2016 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Nov 2015 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 1st Sep 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 16th Mar 2015. New Address: Unit 3 Palmerston Street Joiners Square Industrial Estate Stoke-on-Trent ST1 3EU. Previous address: Unit 3 Palmerston Sreet Joiners Square Industrial Estate Stoke-on-Trent ST1 3EU England
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 1st Oct 2014: 1003.00 GBP
filed on: 16th, March 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 2nd Mar 2015. New Address: Unit 3 Palmerston Sreet Joiners Square Industrial Estate Stoke-on-Trent ST1 3EU. Previous address: 22 Edgbaston Drive Trentham Lakes Stoke on Trent Staffordshire ST4 8FJ
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 1st Sep 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 19th Sep 2014: 1002.00 GBP
capital
|
|
(SH01) Capital declared on Wed, 25th Jun 2014: 1002.00 GBP
filed on: 25th, June 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 1st Sep 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 1st Sep 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 1st Sep 2011 with full list of members
filed on: 18th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 15th Aug 2011 new director was appointed.
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 1st Sep 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Sep 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed schroder consulting LTDcertificate issued on 23/04/10
filed on: 23rd, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 10th Mar 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 23rd, April 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2009
| incorporation
|
Free Download
(18 pages)
|