AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 10th April 2017
filed on: 10th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 4th April 2017
filed on: 4th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 10th April 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th September 2012.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th November 2015
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2015
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2015
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 36 Preston Street Faversham Kent ME13 8PE. Change occurred on Wednesday 18th November 2015. Company's previous address: 23 Recreation Way Kemsley Sittingbourne Kent ME10 2rd.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 31st January 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th July 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Monday 12th October 2015
capital
|
|
AP01 |
New director appointment on Wednesday 12th September 2012.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 20th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 6th, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on Wednesday 15th April 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 11th April 2015
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 10th January 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th June 2014
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th September 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th June 2014.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th April 2014.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Wednesday 9th April 2014) of a member
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th March 2014.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st March 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th March 2014.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th September 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 23rd July 2013.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 4th June 2013 from , C/O Dmo Consultancy, Park House Park House, 111 Uxbridge Road, Ealing, W5 5LB, England
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 14th March 2013 from , Flat 8 Linsted Court, Restons Crescent, London, SE9 2JQ, England
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed wisemen consulting LTDcertificate issued on 14/03/13
filed on: 14th, March 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, September 2012
| incorporation
|
|