CS01 |
Confirmation statement with updates 2023-10-10
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 18th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-10-10
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021-10-01 secretary's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-10
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021-05-14
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 5, Unit R1, Penfold Works Imperial Way Watford Herts WD24 4YY England to Office 20, Cp House Otterspool Way Watford Hertfordshire WD25 8HR on 2021-05-14
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CH03 |
On 2020-10-02 secretary's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-10
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-10
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-10
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-10-10
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-10-01
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 2 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Office 5, Unit R1, Penfold Works Imperial Way Watford Herts WD24 4YY on 2017-07-28
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-07-28 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-10
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 30th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-18 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-25: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-18 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-17: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 Church Road Church Road Stanmore Middlesex HA7 4AW on 2014-01-02
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-18 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28a Church Road Stanmore Middlesex HA7 4AW England on 2013-06-23
filed on: 23rd, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-18 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 40 Milner Road Wimbledon London SW19 3AA on 2012-11-19
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 27th, February 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-18 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 16th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-10-18 with full list of members
filed on: 27th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2009-10-31
filed on: 3rd, June 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2009-10-18 director's details were changed
filed on: 6th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-18 director's details were changed
filed on: 6th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-18 with full list of members
filed on: 6th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2008-10-31
filed on: 20th, April 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to 2008-12-09
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-05-01 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-30 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/04/2008 from 40 milner road wimbledon london SW19 3AA united kingdom
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-04-29 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wart consulting LIMITEDcertificate issued on 02/05/08
filed on: 29th, April 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008-04-28 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/2008 from 70 north end road london W14 9EP
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-04-28 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-28 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-28 Secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2007
| incorporation
|
Free Download
(9 pages)
|