AP01 |
New director was appointed on 2023-02-01
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-01
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-01
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-01
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-11-06
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-06
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-22
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed acumen services LTDcertificate issued on 23/09/22
filed on: 23rd, September 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 the Broadwalk South Brentwood CM13 2BP England to 18 18 st Thomas Road Brentwood Essex CM14 4DB on 2022-09-23
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-09-22
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF to 10 the Broadwalk South Brentwood CM13 2BP on 2022-05-30
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-01
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-08-05
filed on: 5th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020-07-17 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-11
filed on: 11th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 079391880001 in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 23rd, March 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2017-02-28 to 2017-07-31
filed on: 17th, November 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-04-24 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-07 with full list of members
filed on: 14th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-03-20 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-07 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-02: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 52 Wesley Street Tunstall Stoke on Trent ST6 5DG on 2014-06-17
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-07 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-20: 1.00 GBP
capital
|
|
CERTNM |
Company name changed frank financial consulting LTDcertificate issued on 23/12/13
filed on: 23rd, December 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-12-04
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, December 2013
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079391880001
filed on: 23rd, December 2013
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-07 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|