CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 11, 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Formley Manor Golf Club Road Weybridge Surrey KT13 0NN to 6a Lyons Farm Estate Lyons Road Slinfold Horsham West Sussex RH13 0QP on March 17, 2022
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 11, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 11, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on January 1, 2020
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 12, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 30, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 12, 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 5, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 26, 2014
filed on: 26th, November 2014
| resolution
|
|
CERTNM |
Company name changed formley consultancy LIMITEDcertificate issued on 26/11/14
filed on: 26th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to June 12, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On July 4, 2013 secretary's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 3, 2013. Old Address: Abbey House Wellington Way Brooklans Business Park Weybridge Surrey KT13 0TT England
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 12, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on July 4, 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On July 4, 2013 - new secretary appointed
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 4, 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 18, 2013. Old Address: Building 2 30 Friern Park, North Finchley London N12 9DA United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On September 12, 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 12, 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(38 pages)
|