CH01 |
On August 1, 2022 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2022
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 27, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Strike Consulting London Central House 1 Ballards Lane London N3 1LQ United Kingdom to Strike Consulting London Ltd 4 Cam Road Office Building, Suite 23 London E15 2SN on February 24, 2022
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 27, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 29, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 30, 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 1, 2020
filed on: 1st, April 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 30, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 7, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Strike Consulting London Ltd Central House 1 Ballards Lane London N3 1LQ United Kingdom to Strike Consulting London Central House 1 Ballards Lane London N3 1LQ on August 7, 2017
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 7, 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to Strike Consulting London Ltd Central House 1 Ballards Lane London N3 1LQ on August 7, 2017
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2015 to August 31, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 38 Woodland Way London NW7 2JR England to Central House 1 Ballards Lane London N3 1LQ on November 9, 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On August 24, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 9, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 9, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 9, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 2 Water Lane London NW1 8NZ to 38 Woodland Way London NW7 2JR on February 25, 2015
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 2, 2015 new director was appointed.
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 2, 2015 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 4, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(7 pages)
|