GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 160 Kemp House City Road London EC1V 2NX England on 2018/03/20 to 38 Glenthorne Avenue Glenthorne Avenue Croydon CR0 7EY
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/21 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Greenhurst Road London SE27 0LH England on 2017/02/21 to 160 Kemp House City Road London EC1V 2NX
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/18
filed on: 18th, August 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/29
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/08/17
capital
|
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2015/09/30 from 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Compliant 2 Lansdowne Road Croydon CR9 2ER on 2015/12/22 to 17 Greenhurst Road London SE27 0LH
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/29
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/29
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/29
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed compliant business consulting LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/04/08 from , 5 Katharine Street, Croydon, London, CR0 1NX, England
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/29
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/29
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/05/01 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 21st, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/29
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/06/24 from , 5 Katharine Street, Croydon, London, CR0 1NX, England
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/06/24 from , 5 Katharine Street, Croydon, London, CR0 1QB, England
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/03/11 from , 17 Greenhurst Road, West Norwood, London, SE270LH
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 4th, September 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 4th, June 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009/06/03 Appointment terminated secretary
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/05/12 with complete member list
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, July 2008
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed keep up the good work LIMITEDcertificate issued on 23/07/08
filed on: 22nd, July 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008/07/17 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/07/17 Appointment terminated director
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/07/17 Secretary appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY, united kingdom
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2008
| incorporation
|
Free Download
(15 pages)
|