GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England on 25th June 2021 to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
filed on: 25th, June 2021
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st July 2019
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st July 2019
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 135 20 Winchcombe Street Cheltenham GL52 2LY United Kingdom on 29th March 2021 to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 85 London Road Cheltenham GL52 6HL England on 21st May 2019 to Office 135 20 Winchcombe Street Cheltenham GL52 2LY
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 17th November 2018 director's details were changed
filed on: 17th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th September 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 23rd August 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on 1st August 2018 to 85 London Road Cheltenham GL52 6HL
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 152 - 160 Kemp House 152 - 160 City Road London EC1V 2NX England on 4th October 2016 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2016 director's details were changed
filed on: 1st, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Shorn Brook Close Hardwicke Gloucester GL2 4AX England on 1st October 2016 to 152 - 160 Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2016
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 10th, July 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 8th June 2015: 200.00 GBP
filed on: 10th, July 2015
| capital
|
Free Download
(4 pages)
|
AP03 |
On 10th June 2015, company appointed a new person to the position of a secretary
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed canford brook consulting LTDcertificate issued on 10/06/15
filed on: 10th, June 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|