(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 10th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 30th October 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 30th October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 28th February 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Tuesday 30th October 2018 to Thursday 28th February 2019
filed on: 29th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 24th January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thursday 24th January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(4 pages)
|
(MR04) Charge 082974470002 satisfaction in full.
filed on: 24th, January 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 30th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st October 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Monday 31st October 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Monday 31st July 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 31st October 2016 to Sunday 30th October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 12th November 2016
filed on: 12th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2015 to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 082974470001
filed on: 23rd, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 082974470002
filed on: 23rd, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082974470002, created on Friday 6th November 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return made up to Thursday 12th November 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082974470001, created on Friday 6th November 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(51 pages)
|
(AP01) New director appointment on Thursday 5th November 2015.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th November 2015.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cedar House Main Street Newton Solney Burton-on-Trent Staffordshire DE15 0SJ to C/O C/O Chargill Limited Heathrow Building Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA on Tuesday 27th October 2015
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed strategic management consulting LIMITEDcertificate issued on 15/10/15
filed on: 15th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th November 2014
filed on: 19th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 19th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 14th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 19th November 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2012
| incorporation
|
Free Download
(7 pages)
|