AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control February 6, 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 22, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control July 28, 2018
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 East Drive Brighton BN2 0BQ. Change occurred on April 8, 2020. Company's previous address: 77 North Street Portslade Brighton East Sussex BN41 1DH England.
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control December 5, 2016
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 28, 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 77 North Street Portslade Brighton East Sussex BN41 1DH. Change occurred on May 18, 2017. Company's previous address: 77 North Street North Street Portslade Brighton BN41 1DH.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071740480005, created on February 21, 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 071740480006, created on February 21, 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071740480003, created on September 30, 2016
filed on: 10th, October 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071740480004, created on September 30, 2016
filed on: 10th, October 2016
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071740480002, created on July 24, 2015
filed on: 29th, July 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 071740480001, created on July 24, 2015
filed on: 28th, July 2015
| mortgage
|
Free Download
(18 pages)
|
TM02 |
Termination of appointment as a secretary on June 2, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 2, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: March 17, 2015) of a secretary
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 77 North Street North Street Portslade Brighton BN41 1DH. Change occurred on January 7, 2015. Company's previous address: 20 East Drive Brighton East Sussex BN2 0BQ.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cunim consulting LTDcertificate issued on 05/12/14
filed on: 5th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 5, 2014
filed on: 5th, December 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 1, 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 17th, March 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed suila recruitment LIMITEDcertificate issued on 17/03/10
filed on: 17th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 11, 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(34 pages)
|