AA |
Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2022 to 30th April 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th March 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th March 2022. New Address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Previous address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st March 2022. New Address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd September 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd September 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th June 2018. New Address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX. Previous address: 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 12th April 2016. New Address: 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB. Previous address: 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3ER
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 10th June 2013
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 20th February 2013
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
4th January 2013 - the day director's appointment was terminated
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
27th December 2012 - the day director's appointment was terminated
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zl consulting LTDcertificate issued on 20/12/12
filed on: 20th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 19th December 2012
change of name
|
|
AR01 |
Annual return drawn up to 26th March 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 17th May 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Thornfield House Delamer Road, Bowdon Altrincham Cheshire WA14 2NG United Kingdom on 15th February 2012
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 56 the Downs Altrincham Cheshire WA14 2QJ United Kingdom on 19th September 2011
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 17th August 2010
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2010
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th March 2010: 100.00 GBP
filed on: 23rd, June 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lesley graves consulting LIMITEDcertificate issued on 02/06/10
filed on: 2nd, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 20th May 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 2nd, June 2010
| change of name
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lesley gravis consulting LIMITEDcertificate issued on 11/04/10
filed on: 11th, April 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 7th April 2010
change of name
|
|
NEWINC |
Incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(21 pages)
|
TM01 |
26th March 2010 - the day director's appointment was terminated
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|