CS01 |
Confirmation statement with no updates 2025-03-22
filed on: 2nd, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 11th, September 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2024-03-22
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-22
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42 Brook Street London W1K 5DB England to 27 Aberdare Gardens London NW6 3AJ on 2023-01-10
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-22
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-22
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, January 2021
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2020-11-18
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-23
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 1st, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-03-23
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-23
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 2017-04-30 to 2016-12-31
filed on: 21st, October 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-07-07: 1000.00 GBP
filed on: 15th, July 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-30 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 17 Acol Court Acol Road London NW6 3AE England to 42 Brook Street London W1K 5DB at an unknown date
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 42 Brook Street London W1K 5DB on 2016-01-14
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-04-30 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-27: 125.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 7th, January 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-28: 100.00 GBP
filed on: 8th, December 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed acube business consulting LIMITEDcertificate issued on 29/10/14
filed on: 29th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2014-04-30 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-02: 100.00 GBP
capital
|
|
AD02 |
Register inspection address has been changed
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-04-18
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-18
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-04-12 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|