(CS01) Confirmation statement with no updates 29th January 2025
filed on: 6th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2024
filed on: 11th, November 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th January 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th February 2023. New Address: 54 Dalesford Road Aylesbury HP21 9XD. Previous address: 24 Viscount Evan Drive Newport NP10 8HJ Wales
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th January 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 9th November 2020 - the day director's appointment was terminated
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st January 2020 to 31st March 2020
filed on: 2nd, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th January 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 13th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th February 2018
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 12th January 2017. New Address: 24 Viscount Evan Drive Newport NP10 8HJ. Previous address: 8 Rosewood Killingworth Newcastle upon Tyne NE12 6FG United Kingdom
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 12th January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th January 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th March 2016. New Address: 8 Rosewood Killingworth Newcastle upon Tyne NE12 6FG. Previous address: Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th January 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 8th October 2012
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed w I consulting LTDcertificate issued on 14/02/12
filed on: 14th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 13th February 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(7 pages)
|