CS01 |
Confirmation statement with no updates 27th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 12th January 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
30th September 2021 - the day secretary's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 24th July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st April 2017. New Address: 222 Quadrangle Tower Cambridge Square London W2 2PJ. Previous address: C/O Wellers Law Group 65 Leadenhall Street London EC3M 4BR
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th July 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th July 2015. New Address: C/O Wellers Law Group 65 Leadenhall Street London EC3M 4BR. Previous address: Dixon House 72-75 Fenchurch Street London EC3M 4BR
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed consegna management services LIMITEDcertificate issued on 02/07/15
filed on: 2nd, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
17th March 2014 - the day director's appointment was terminated
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th July 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 17th March 2014
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th July 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7-8 Grays Inn Square London WC1R 5JQ on 15th May 2013
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
8th May 2013 - the day director's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
8th May 2013 - the day director's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th July 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 13th July 2012
filed on: 13th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
5th March 2012 - the day director's appointment was terminated
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2012
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 27th February 2012
filed on: 27th, February 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed w & p newco (444) LIMITEDcertificate issued on 22/02/12
filed on: 22nd, February 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, February 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2011
| incorporation
|
Free Download
(18 pages)
|