CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 15th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 13, 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 17, 2017
filed on: 11th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Bilton Road Perivale Greenford UB6 7AZ England to Office 3 Unit 17-18 Sillicon Business Centre 28-Wadsworth Road Perivale, Greenford Middlesex UB6 7JZ on November 30, 2016
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from W-15 Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ to 29 Bilton Road Perivale Greenford UB6 7AZ on November 16, 2016
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 7, 2016: 1.00 GBP
capital
|
|
AP01 |
On May 2, 2015 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 2, 2015
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 31, 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 1, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed uk direct consultants LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 4, 2013. Old Address: 110 Brindley Close Manor Form Road Wembley Middlesex HA0 1BT United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on January 2, 2013. Old Address: 10 Millers Courts Ealing Road Vicars Bridge Wembley Middlesex HA0 1EX United Kingdom
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On May 7, 2012 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 29, 2012. Old Address: 5 Lovat Close London NW2 7RU United Kingdom
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
CH03 |
On May 7, 2012 secretary's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|