CS01 |
Confirmation statement with no updates 2023-09-08
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 15th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-08
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 24th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-08
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-08
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 29th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-08
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-08
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 19th, June 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-08
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 12th, June 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 20 Sunningdale Close Stanmore HA7 3QL. Change occurred on 2017-02-22. Company's previous address: 3 Old Lodge Way Stanmore Middlesex HA7 3AR.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-08
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-09-30
filed on: 17th, August 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-08
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-08
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-08: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 2nd, September 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-08
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-07: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-08
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-09-30
filed on: 2nd, April 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-08
filed on: 20th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-09-30
filed on: 7th, July 2011
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2009-09-30
filed on: 11th, October 2010
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-08
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-08
filed on: 16th, December 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2007-09-30
filed on: 6th, December 2009
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2008-09-30
filed on: 6th, December 2009
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 54 Anson Road London NW2 6AD on 2009-11-17
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, December 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, November 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to 2008-10-20 - Annual return with full member list
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
363s |
Period up to 2008-01-02 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2008-01-02 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, April 2007
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed city management consultants limi tedcertificate issued on 01/03/07
filed on: 1st, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed city management consultants limi tedcertificate issued on 01/03/07
filed on: 1st, March 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On 2006-10-23 New secretary appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-10-23 New secretary appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/10/06 from: 54 anson road london NW2 6AD
filed on: 9th, October 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006-10-09 New director appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/10/06 from: 54 anson road london NW2 6AD
filed on: 9th, October 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006-10-09 New director appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-09-13 Secretary resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 13th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 13th, September 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006-09-13 Director resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-13 Director resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-13 Secretary resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2006
| incorporation
|
Free Download
(16 pages)
|