AA |
Accounts for a micro company for the period ending on 2022/09/29
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wexham consulting LTDcertificate issued on 19/12/22
filed on: 19th, December 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/12/19
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/04/06
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/30
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/29
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/30
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/29
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/09/29
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/06
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/06
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/30
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/06
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/31
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/31
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/05
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/05
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2016/09/05
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/09/05 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/14. New Address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Previous address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/23. New Address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Previous address: 2 Queen Anne Terrace, Sovereign Close London E1W 3HH
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/05 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/09/05 with full list of members
filed on: 26th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/03/16 director's details were changed
filed on: 16th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/11/29 from Suite 29 4 Bloomsbury Square London WC1A 2RP United Kingdom
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/05 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/14 from 10 Maple Crescent Slough SL2 5LR England
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/12.
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/09/12 - the day director's appointment was terminated
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/09/10 - the day director's appointment was terminated
filed on: 10th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/09/10 - the day director's appointment was terminated
filed on: 10th, September 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2011
| incorporation
|
Free Download
(8 pages)
|