(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th December 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Rob Bradley 16 Castle Way Ashby-De-La-Zouch Leicestershire LE65 2RY United Kingdom at an unknown date to Silver Levene 37 Warren Street London W1T 6AD
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Barnards Appleford-on-Thames Abingdon Oxfordshire OX14 4NS on 3rd December 2020 to 8 Brunel House Burrells Wharf London E14 3TR
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd January 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed rapid effects (publications) LIMITEDcertificate issued on 09/06/16
filed on: 9th, June 2016
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th April 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2015
filed on: 14th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st March 2014 from 31st January 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th February 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed unconventional consulting LTDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 3rd September 2013
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2013
filed on: 27th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2012
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2010
filed on: 22nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 21st February 2010 director's details were changed
filed on: 21st, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 21st, February 2010
| address
|
Free Download
(1 page)
|
(CH03) On 21st February 2010 secretary's details were changed
filed on: 21st, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 Oxford Road Cumnor Oxford OX2 9PD United Kingdom on 29th October 2009
filed on: 29th, October 2009
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 26th January 2009 with complete member list
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/01/2009 from 3 foxbrook close, littleover derby derbyshire DE23 3ZJ
filed on: 25th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On 24th September 2008 Secretary appointed
filed on: 24th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 24th September 2008 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 7th January 2008 Secretary resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 7th January 2008 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 7th January 2008 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 7th January 2008 Secretary resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(13 pages)
|