(CS01) Confirmation statement with updates December 31, 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 19, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 19, 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 18, 2022
filed on: 18th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2019 to December 30, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2019
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from November 29, 2019 to December 31, 2018
filed on: 14th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 14, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 14, 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Hartham Close London N7 9JH. Change occurred on November 27, 2017. Company's previous address: C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 22, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 20, 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 20, 2012. Old Address: C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 8, 2010. Old Address: C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU United Kingdom
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 28, 2010. Old Address: 40 John Trundle Court Barbican London EC2Y 8DJ
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2009
filed on: 28th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 27, 2009 director's details were changed
filed on: 28th, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/03/2009 from suite 404 324 regent street london W1B 3HH united kingdom
filed on: 17th, March 2009
| address
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, December 2008
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed spring consultancy (london) LTDcertificate issued on 27/11/08
filed on: 26th, November 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2008
| incorporation
|
Free Download
(13 pages)
|