AD01 |
Address change date: 21st March 2024. New Address: Second Floor 315 Regents Park Road London N3 1DP. Previous address: 8 Durweston Street London W1H 1EW England
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th November 2022. New Address: 8 Durweston Street London W1H 1EW. Previous address: 44 Firefly Road Upper Cambourne Cambridge CB23 6FW England
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th June 2021. New Address: 44 Firefly Road Upper Cambourne Cambridge CB23 6FW. Previous address: Flat 36 Fairlands Court Hunting Place Hounslow TW5 0NN England
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2020
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th March 2017. New Address: Flat 36 Fairlands Court Hunting Place Hounslow TW5 0NN. Previous address: 159 Eastcroft House 86 Northolt Road Harrow Middlesex HA2 0ES
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th June 2015 with full list of members
filed on: 16th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th August 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th June 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd July 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 27th July 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Barnaby Close Harrow HA2 8DN United Kingdom on 27th July 2013
filed on: 27th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th July 2013: 1 GBP
capital
|
|
CERTNM |
Company name changed absolute consultants LIMITEDcertificate issued on 03/07/12
filed on: 3rd, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st July 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 27th, June 2012
| incorporation
|
Free Download
(36 pages)
|