(CS01) Confirmation statement with no updates Monday 31st July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 11th August 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE. Change occurred on Tuesday 13th December 2022. Company's previous address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England.
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH. Change occurred on Monday 7th August 2017. Company's previous address: First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN England.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 31st July 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 31st July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN. Change occurred on Wednesday 21st December 2016. Company's previous address: Devonshire House 60 Goswell Road London EC1M 7AD.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 2nd August 2013
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st July 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st July 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st March 2010, originally was Saturday 31st July 2010.
filed on: 26th, April 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st July 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 10th, December 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wrd consultancy (partner) LIMITEDcertificate issued on 10/12/09
filed on: 10th, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 19th November 2009
change of name
|
|
(NEWINC) Company registration
filed on: 31st, July 2009
| incorporation
|
Free Download
(17 pages)
|