AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2023/02/27
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/25
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 065125570002 satisfaction in full.
filed on: 22nd, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 065125570001 satisfaction in full.
filed on: 9th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/25
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/02/25
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/02/25
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 17th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/25
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 6th, April 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/25
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/25
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/25
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2016/03/29
capital
|
|
AD01 |
Change of registered address from St Johns House 22 st John Street Bromsgrove Worcestershire B61 8QY on 2016/03/09 to 1 Helena Road Southsea Hampshire PO4 9RH
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/25
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|
CH01 |
On 2015/02/24 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/02/24 secretary's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065125570002
filed on: 24th, April 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/25
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2014/03/25
capital
|
|
MR01 |
Registration of charge 065125570001
filed on: 20th, February 2014
| mortgage
|
Free Download
(45 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 25th, November 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2013/07/23
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/06/03 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/06/03 secretary's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/25
filed on: 6th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/25
filed on: 28th, March 2012
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 21st, February 2012
| resolution
|
Free Download
(39 pages)
|
CERTNM |
Company name changed wa management consultancy LTDcertificate issued on 17/02/12
filed on: 17th, February 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, February 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/25
filed on: 26th, May 2011
| annual return
|
Free Download
(6 pages)
|
AP03 |
On 2011/05/26, company appointed a new person to the position of a secretary
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/04/12
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/25
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 21st, December 2009
| accounts
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/03/27 with complete member list
filed on: 27th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/03/20 Director appointed
filed on: 20th, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2008
| incorporation
|
Free Download
(19 pages)
|