AD01 |
Change of registered address from Unit 4 a-D Chatham Place Reading Berkshire RG1 7AR England on Thu, 16th Feb 2023 to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd
filed on: 16th, February 2023
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Apr 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd Apr 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Apr 2022 new director was appointed.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th May 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 22nd Apr 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079345280003, created on Fri, 22nd Apr 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th May 2021
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 10th May 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th May 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, March 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Feb 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on Wed, 22nd Apr 2015 to Unit 4 a-D Chatham Place Reading Berkshire RG1 7AR
filed on: 22nd, April 2015
| address
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Feb 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 5.00 GBP
filed on: 1st, October 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Feb 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 8th Aug 2013. Old Address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Feb 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed act consultancy solutions LIMITEDcertificate issued on 10/12/12
filed on: 10th, December 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Wed, 22nd Aug 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2012
| incorporation
|
Free Download
(23 pages)
|