CS01 |
Confirmation statement with no updates 2024-03-14
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Csh Consulting PO Box 7784 Kettering Northants NN16 6NU England to C/O Csh Consulting, the Barn, 8 Oakley Hay Lodge Great Folds Road Corby Northants NN18 9AS on 2024-03-01
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-09-30
filed on: 19th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-14
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 11th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-14
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-14
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-14
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-14
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-14
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 26th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-14
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Csh Consulting 13 Forest Glade Kettering Northamptonshire NN16 9SP England to Csh Consulting PO Box 7784 Kettering Northants NN16 6NU on 2017-03-16
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-11
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Tony Randall 166 Upper Richmond Road London SW15 2SH to C/O Csh Consulting 13 Forest Glade Kettering Northamptonshire NN16 9SP on 2016-06-09
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-14 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 25th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-03-14 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-26: 140200.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2014-06-25
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-03-14 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 15th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-03-14 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-03-14 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 24th, April 2012
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2012-03-30: 92000.00 GBP
filed on: 24th, April 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 2nd, April 2012
| resolution
|
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 2011-10-10: 30000.00 GBP
filed on: 29th, March 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Biddlesden Park Biddlesden Brackley Northamptonshire NN13 5TR United Kingdom on 2012-02-05
filed on: 5th, February 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2012
| mortgage
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2011-10-26
filed on: 26th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-10-26
filed on: 26th, October 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2011-10-26 - new secretary appointed
filed on: 26th, October 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2011-10-25 - new secretary appointed
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 21st, April 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed howper 729 LIMITEDcertificate issued on 13/04/11
filed on: 13th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-04-12
change of name
|
|
AP01 |
New director was appointed on 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-03-31 to 2011-09-30
filed on: 12th, April 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2011-04-12 - new secretary appointed
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 2011-04-12
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-04-12: 1000.00 GBP
filed on: 12th, April 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(62 pages)
|