CS01 |
Confirmation statement with no updates April 26, 2024
filed on: 26th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 14, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Suite 5, 2nd Floor Innovation Centre 225 Marsh Wall London E14 9FW to Docklands Business Centre Suite 12/3D 10-16 Tiller Road, Docklands London E14 8PX on May 21, 2020
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On May 21, 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 15, 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Angel House 225 Marsh Wall Canary Wharf London E14 9FW to Suite 5, 2nd Floor Innovation Centre 225 Marsh Wall London E14 9FW on December 15, 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 16, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 2, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed rahim consulting LIMITEDcertificate issued on 20/12/11
filed on: 20th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on August 31, 2011 to change company name
change of name
|
|
AR01 |
Annual return made up to December 14, 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to August 31, 2012
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 14, 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 15, 2010. Old Address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On December 14, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2009
| incorporation
|
Free Download
(14 pages)
|