GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to April 30, 2022 (was August 31, 2022).
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 30, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 1st, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 29, 2015: 33.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 16, 2014
filed on: 16th, September 2014
| resolution
|
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 16th, September 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed france consultancy services LIMITEDcertificate issued on 16/09/14
filed on: 16th, September 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 20, 2014
filed on: 20th, August 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 31st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 31, 2014: 33.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on May 31, 2014
filed on: 31st, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(22 pages)
|