CS01 |
Confirmation statement with no updates September 19, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 25th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rxs consultants LIMITEDcertificate issued on 12/07/22
filed on: 12th, July 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 13th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Park House 1-3 Park Terrace Suite 7, Room 7 Worcester Park KT4 7JZ on December 30, 2020
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 19, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 27th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 27th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 19, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 19, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 6 Beaufort Court Admirals Way London E14 9XL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on January 6, 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 19, 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 19, 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 15, 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 23, 2013. Old Address: 4 Conant Mews London E1 8RZ
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 19, 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 19, 2011 with full list of members
filed on: 20th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 19, 2010 with full list of members
filed on: 4th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 12th, October 2009
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 19, 2009 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to October 20, 2008
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On October 6, 2008 Appointment terminated secretary
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2007
| incorporation
|
Free Download
(18 pages)
|