CS01 |
Confirmation statement with updates Sun, 8th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Mar 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, June 2023
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Mar 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT on Wed, 26th Feb 2020 to Darwin House 67 Rodney Road Cheltenham GL50 1HX
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Oct 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, April 2016
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, April 2016
| incorporation
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Oct 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 100000.00 GBP
capital
|
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Imperial Square Cheltenham Gloucestershire GL50 1QB on Mon, 10th Nov 2014 to Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Oct 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 100000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Oct 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Sep 2013
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Sep 2013 new director was appointed.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed joseph paul consulting LIMITEDcertificate issued on 15/05/13
filed on: 15th, May 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Jan 2013
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Oct 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 7th Oct 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2012 from Mon, 31st Oct 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 20th Apr 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 20th Apr 2012 secretary's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Apr 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Oct 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Jan 2012
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Dec 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 14th Dec 2011. Old Address: the New House Battledown Approach Cheltenham Gloucestershire GL52 6RA United Kingdom
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 15th Nov 2011: 100000.00 GBP
filed on: 14th, December 2011
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed adjacency consulting LIMITEDcertificate issued on 14/12/11
filed on: 14th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 14th Dec 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on Fri, 8th Oct 2010: 50000.00 GBP
filed on: 20th, January 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 20th Jan 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Jan 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On Thu, 20th Jan 2011, company appointed a new person to the position of a secretary
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Oct 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 21st Oct 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(23 pages)
|