GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 101 Orchard Grove Chalfont St. Peter Gerrards Cross SL9 9ET. Change occurred on Friday 30th September 2022. Company's previous address: 65 Compton Street London EC1V 0BN England.
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th October 2021
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 26th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 21st October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd May 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 65 Compton Street London EC1V 0BN. Change occurred on Wednesday 22nd March 2017. Company's previous address: 5th Floor 52-54 Gracechurch Street London England EC3V 0EH.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 27th October 2015
capital
|
|
AP01 |
New director appointment on Saturday 26th September 2015.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 26th September 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed scott shields consulting LTDcertificate issued on 26/09/15
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 52-54 Gracechurch Street London England EC3V 0EH. Change occurred on Thursday 27th August 2015. Company's previous address: 52-54 Gracechurch Street 5th Floor London EC3V 0EH England.
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 52-54 Gracechurch Street London England EC3V 0EH. Change occurred on Thursday 27th August 2015. Company's previous address: Dept 189, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom.
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, September 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|