AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 5th Dec 2023 director's details were changed
filed on: 17th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Dec 2023
filed on: 17th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Boundary House Cricket Field Road Uxbridge UB8 1QG England on Mon, 17th Oct 2022 to F7 Greens Court 143 East Lane Wembley London HA9 7PU
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 31st Jul 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jul 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Talbot House 204-226 Imperial Drive Imperial Drive Harrow HA2 7HH England on Tue, 25th Jul 2017 to Boundary House Cricket Field Road Uxbridge UB8 1QG
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 11th Dec 2016 director's details were changed
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 11th Dec 2016 director's details were changed
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45B Park Road Wembley HA0 4AS on Fri, 9th Dec 2016 to Talbot House 204-226 Imperial Drive Imperial Drive Harrow HA2 7HH
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 1st, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed p&s consuting LTDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
|