GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-25
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR. Change occurred on 2019-05-15. Company's previous address: Unit K Butterick Building New Lane Havant Hampshire PO9 2nd England.
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-25
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2018-03-30: 100.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-03-30
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-03-20
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-25
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2017
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, April 2017
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2017-03-20: 10.00 GBP
filed on: 31st, March 2017
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-02-25
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016-07-07 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit K Butterick Building New Lane Havant Hampshire PO9 2nd. Change occurred on 2016-07-01. Company's previous address: Unit 36 Basepoint Centre Harts Farm Way Havant PO9 1HS England.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 6th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-06: 1.00 GBP
capital
|
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 5th, October 2015
| document replacement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed practice consulting LTDcertificate issued on 24/09/15
filed on: 24th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-23
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 36 Basepoint Centre Harts Farm Way Havant PO9 1HS. Change occurred on 2015-09-23. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-23
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-09-23 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-22
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-22
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|
SH01 |
Statement of Capital on 2015-02-25: 1.00 GBP
capital
|
|