CH03 |
On Thursday 26th October 2023 secretary's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 25th October 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 28th October 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from 247 Icknield Way Letchworth Garden City Hertfordshire SG6 4UE England to 7 Cross House Close Grenoside Sheffield S35 8SJ at an unknown date
filed on: 4th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th June 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 26 Winchester Crescent Sheffield S10 4ED England to 7 Cross House Close Grenoside Sheffield S35 8SJ on Friday 8th January 2021
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th October 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th October 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 247 Icknield Way Letchworth Herts SG6 4UE to 26 Winchester Crescent Sheffield S10 4ED on Monday 5th October 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 25th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on Tuesday 20th March 2018
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 30th June 2015.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 18th, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rjn business consultancy LIMITEDcertificate issued on 18/02/15
filed on: 18th, February 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 25th June 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 23rd, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 25th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 30th July 2012 from Business Centre West Avenue One Letchworth Garden City SG6 2HB United Kingdom
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 25th June 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 17th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 25th June 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th June 2010 with full list of members
filed on: 5th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 17th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 25th June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 14th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 7th July 2009
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Thursday 3rd July 2008 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 3rd July 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 3rd July 2008 Secretary appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2008
| incorporation
|
Free Download
(15 pages)
|