AA |
Micro company accounts made up to 2023-01-31
filed on: 6th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-24
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064817210003, created on 2022-11-07
filed on: 7th, November 2022
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-24
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 15th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-03-24
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-02-06
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-06
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 10th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-02-06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-17
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-17
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-17
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 114, 26 London Road Twickenham TW1 3AZ to Suite #204 30,Red Lion Street Richmond-upon-Thames TW9 1RB on 2016-05-16
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-17 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 26th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-01-23 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 135 Powder Mill Lane Twickenham TW2 6EG on 2014-07-05
filed on: 5th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 177a Percy Road Twickenham TW2 6JS United Kingdom on 2014-02-27
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-23 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-27: 100.00 GBP
capital
|
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-01-23 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2012-07-04
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, July 2012
| mortgage
|
Free Download
(6 pages)
|
CERTNM |
Company name changed konsultantz LIMITEDcertificate issued on 25/06/12
filed on: 25th, June 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-01-23 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-01-23 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-01-23 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-02-18 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-18 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-09-03 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 19th, May 2009
| accounts
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-05-07
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2009 from 177A percy road whitton middlesex TW2 6JS
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/2008 from 179/181 diamond house 2ND floor, suite ii lower richmond road, richmond surrey TW9 4LN
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(15 pages)
|