AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/02/27
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/07/27 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD United Kingdom on 2022/07/27 to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/27
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/02/01 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/27
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/27
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD United Kingdom on 2020/01/22 to Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O C/O Atkins & Partners 4th Floor Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN on 2019/12/24 to Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/27
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/27
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2016/11/08
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/27
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/27
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/14 from C/O Atkins & Partners Brent House 214 Kenton Road Harrow Middlesex HA3 8BY
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/27
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/27
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/27
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 24th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/27
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 22nd, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/27
filed on: 28th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/02/27 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 28th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/03/31 with complete member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 13th, March 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/03/11 with complete member list
filed on: 11th, March 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed s d a consultancy LIMITEDcertificate issued on 16/01/08
filed on: 16th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed s d a consultancy LIMITEDcertificate issued on 16/01/08
filed on: 16th, January 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 2007/03/19 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/19 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/19 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/19 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/07 from: 14/18 city road cardiff CF24 3DL
filed on: 13th, March 2007
| address
|
Free Download
(2 pages)
|
288a |
On 2007/03/13 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/07 from: 14/18 city road cardiff CF24 3DL
filed on: 13th, March 2007
| address
|
Free Download
(2 pages)
|
288a |
On 2007/03/13 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/13 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/13 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2007
| incorporation
|
Free Download
(13 pages)
|