CS01 |
Confirmation statement with updates 2023-10-04
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 25th, July 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2022-10-07 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-04
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-10-07
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-04
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 6th, February 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 12 Bss House Office 12 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ England to Office 12 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 2020-10-06
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-04
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-10-04
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 49 South Avenue Abingdon OX14 1QR England to Office 12 Bss House Office 12 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 2019-09-29
filed on: 29th, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-20
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-09-20
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-09-20
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-24
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-08
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 South Avenue Abingdon Oxfordshire OX14 1QR to 49 South Avenue Abingdon OX14 1QR on 2019-01-14
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-08
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-08
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-08 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-11: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-08 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed eternal consulting LTDcertificate issued on 14/07/14
filed on: 14th, July 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, July 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-08 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-03: 10.00 GBP
capital
|
|
AD01 |
Registered office address changed from 43 Shelley Close Abingdon Oxfordshire OX14 1PP United Kingdom on 2014-02-02
filed on: 2nd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-01-08 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-01-08 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 10th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-01-09 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2011-01-31 to 2010-12-31
filed on: 7th, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-01-09 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Chilton Close Abingdon Oxfordshire OX14 2AP England on 2011-03-10
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2010
| incorporation
|
Free Download
(23 pages)
|