(CS01) Confirmation statement with no updates June 7, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Bridge Street Taunton TA1 1UB England to 24 Bridge Street Taunton TA1 1UB on June 30, 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Queensgate House 48 Queen Street Exeter EX4 3SR England to 24 Bridge Street Taunton TA1 1UB on June 30, 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Nova North 6th Floor Bressenden Place London SW1E 5BY England to Queensgate House 48 Queen Street Exeter EX4 3SR on July 13, 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 27, 2019
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 16th, May 2020
| accounts
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 27, 2019 - 18.00 GBP
filed on: 31st, January 2020
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 8th, January 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 30, 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Nova North 6th Floor Bressenden Place London SW1E 5BY on February 21, 2019
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 7, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 25, 2016
filed on: 25th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 26, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 1, 2016: 30.00 GBP
filed on: 16th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 9, 2015: 20.00 GBP
filed on: 15th, October 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On September 28, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 26, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 12, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 10, 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1, 7 Cardigan Road Richmond Surrey TW10 6BJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on September 5, 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed recusant strategic consulting LTDcertificate issued on 03/09/14
filed on: 3rd, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 3, 2014
filed on: 3rd, September 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(7 pages)
|