AP01 |
New director appointment on 2024/01/30.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2024/01/08 - the day director's appointment was terminated
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/06
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/02/07. New Address: 3 Hedgecroft Dorking Road Tadworth KT20 7NJ. Previous address: 2 Lloyd Avenue Coulsdon CR5 2QS England
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/06
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/04/25. New Address: 2 Lloyd Avenue Coulsdon CR5 2QS. Previous address: Hawthorn Lodge Maidenhead Road Warfield Bracknell RG42 6EL England
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/06
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/06
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/01/17. New Address: Hawthorn Lodge Maidenhead Road Warfield Bracknell RG42 6EL. Previous address: Bocken Bocken Frith Hill South Heath Great Missenden Buckinghamshire HP16 9QF England
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/04. New Address: Bocken Bocken Frith Hill South Heath Great Missenden Buckinghamshire HP16 9QF. Previous address: 7 Bragbury House Sacombe Mews Stevenage Hertfordshire SG2 8SB England
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/06
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/06
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/06
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/10 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/06/01 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/01. New Address: 7 Bragbury House Sacombe Mews Stevenage Hertfordshire SG2 8SB. Previous address: Apartment 7 Bragbury House Sacombe Mews Stevenage Hertfordshire SG2 8SB
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed faster consulting LIMITEDcertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2015/06/10 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/10.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/10 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/06/10. New Address: Apartment 7 Bragbury House Sacombe Mews Stevenage Hertfordshire SG2 8SB. Previous address: 2 Heritage Walk Chorleywood Rickmansworth Hertfordshire WD3 5GJ United Kingdom
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|