(CS01) Confirmation statement with no updates 2024-01-07
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-06-30
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-07
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-07
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-08
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-08
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-09
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-09
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-09
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2016-06-01
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-09 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-06: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-06-01
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-05-06
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-05-03
filed on: 3rd, May 2016
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-04-29
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-29
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2016-09-30 to 2016-06-30
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB United Kingdom to 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 2016-04-07
filed on: 7th, April 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 High Street Long Sutton Spalding PE12 9DB to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 2015-05-08
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-09 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-19
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed schonken consultancy LIMITEDcertificate issued on 09/01/15
filed on: 9th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2014-09-19
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, September 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2014-09-19: 1.00 GBP
capital
|
|