(CH01) On November 30, 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34-35 Hatton Garden, Holborn Hatton Garden Suite 3921, Unit 3a London Holborn EC1N 8DX. Change occurred on December 13, 2023. Company's previous address: 53 Whateleys Drive Kenilworth CV8 2GY England.
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to November 30, 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 1, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 6, 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 16, 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 17, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed business resource consultants LTDcertificate issued on 17/11/21
filed on: 17th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on November 16, 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 16, 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 16, 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 11th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 22, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 22, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 22, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 2, 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 2, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 22, 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 22, 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 29, 2017
filed on: 29th, June 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 28, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 53 Whateleys Drive Kenilworth CV8 2GY. Change occurred on June 29, 2017. Company's previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD England.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 24, 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2017 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2017
| incorporation
|
Free Download
(13 pages)
|