(CS01) Confirmation statement with no updates 2023-03-17
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 17th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-03-17
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-30
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 1st Floor Cloister House Riverside, New Bailey St Manchester Greater Manchester M3 5FS. Change occurred on 2021-02-16. Company's previous address: C/O Champion Consulting Limited 1 High Street Worsley Manchester M28 3NJ England.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-30
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-12-30
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-12-30
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-12-30
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2016-12-31 (was 2017-06-30).
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-30
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Champion Consulting Limited 1 High Street Worsley Manchester M28 3NJ. Change occurred on 2016-10-24. Company's previous address: 71-73 Hoghton Street Southport Merseyside PR9 0PR.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-30
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016-01-13 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-30
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-12-30 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, May 2014
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, May 2014
| resolution
|
|
(SH01) Statement of Capital on 2014-02-10: 100.00 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 7th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed giles hankinson consulting LIMITEDcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-02-05
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-30
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-12-30 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-30
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-30
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 2012-01-13
filed on: 13th, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, December 2010
| incorporation
|
Free Download
(33 pages)
|