DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th October 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 1st, November 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 30th October 2021101.00 GBP
filed on: 1st, November 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 30th October 2021101.00 GBP
filed on: 1st, November 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 30th October 2021101.00 GBP
filed on: 1st, November 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 1st, November 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 1st, November 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 30th October 2021
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd December 2020
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th October 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 30th October 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 7th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
302.00 GBP is the capital in company's statement on Monday 30th November 2015
filed on: 30th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 7th October 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
202.00 GBP is the capital in company's statement on Tuesday 18th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 7th October 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
202.00 GBP is the capital in company's statement on Friday 1st November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st October 2012 to Monday 31st December 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 7th October 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed leading consultants LIMITEDcertificate issued on 17/01/12
filed on: 17th, January 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP03 |
On Tuesday 22nd November 2011 - new secretary appointed
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st November 2011.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st November 2011.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st November 2011 from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2011.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st November 2011
filed on: 1st, November 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|