AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box Suite 46 Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ. Change occurred on Thursday 2nd March 2023. Company's previous address: C/O 0800 Asbestos Point South, Park Plaza Heath Hayes Cannock Staffordshire WS12 2DB England.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Hilton Hall (Suite 46) Hilton Lane Essington Wolverhampton WV11 2BQ. Change occurred on Thursday 2nd March 2023. Company's previous address: PO Box Suite 46 Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ England.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O 0800 Asbestos Point South, Park Plaza Heath Hayes Cannock Staffordshire WS12 2DB. Change occurred on Thursday 24th October 2019. Company's previous address: Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th England.
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st March 2018
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2017 to Saturday 31st December 2016
filed on: 5th, August 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th February 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th. Change occurred on Monday 14th November 2016. Company's previous address: Hampton House Longfield Road Leamington Spa CV31 1XB.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th October 2014 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 10th, May 2016
| annual return
|
Free Download
|
CH03 |
On Tuesday 14th October 2014 secretary's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 12th August 2015
filed on: 12th, August 2015
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 9th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hampton House Longfield Road Leamington Spa CV31 1XB. Change occurred on Monday 20th October 2014. Company's previous address: 13 Spencer Street Leamington Spa CV31 3NE.
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed eikon consultancy LIMITEDcertificate issued on 22/08/14
filed on: 22nd, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 22nd August 2014
filed on: 22nd, August 2014
| resolution
|
|
AP01 |
New director appointment on Thursday 21st August 2014.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2013
| incorporation
|
Free Download
(22 pages)
|