(CS01) Confirmation statement with updates 22nd December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd December 2023
filed on: 23rd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd December 2023 director's details were changed
filed on: 23rd, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st December 2020 to 28th February 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd December 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, September 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd December 2015 with full list of members
filed on: 17th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 17th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 17th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2015. New Address: Unit 5 11-13 Eagle Parade Buxton Derbyshire SK17 6EQ. Previous address: Unit 2B 11-13 Eagle Parade Buxton SK17 6EQ
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th January 2015: 20.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 31st January 2015 to 31st December 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 8th October 2014. New Address: Unit 2B 11-13 Eagle Parade Buxton SK17 6EQ. Previous address: 2 Hardwick Street Buxton Derbyshire SK17 6DH
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 056616470002, created on 24th July 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd December 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd December 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19 Bath Road Buxton Derbyshire SK17 6HH on 7th February 2012
filed on: 7th, February 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd December 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd December 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 15th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 1st February 2009 with shareholders record
filed on: 1st, February 2009
| annual return
|
Free Download
(10 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, January 2009
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/01/2009
filed on: 20th, January 2009
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 4th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 30th October 2008 with shareholders record
filed on: 30th, October 2008
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed k h tolley consultancy LTDcertificate issued on 25/06/08
filed on: 24th, June 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 16th January 2008 with shareholders record
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 16th January 2008 with shareholders record
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 17th, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 17th, October 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return up to 19th February 2007 with shareholders record
filed on: 19th, February 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to 19th February 2007 with shareholders record
filed on: 19th, February 2007
| annual return
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2005
| incorporation
|
Free Download
(15 pages)
|