CH01 |
On February 5, 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 the Causeway Potters Bar EN6 5HN. Change occurred on February 5, 2024. Company's previous address: 23 Glencoe Road Bushey Hertfordshire WD23 3DP.
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 5, 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 19, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 27, 2014. Old Address: Flat 2 Hampden Court Bull Lane Chalfont St Peter Bucks SL9 8RU
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 27, 2012. Old Address: C/O Richard Freedman & Co Suite 2, 1St Floor Fountain House, 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom
filed on: 27th, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2012 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to June 30, 2011 (was November 30, 2011).
filed on: 2nd, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed patrick lee consulting LIMITEDcertificate issued on 24/05/11
filed on: 24th, May 2011
| change of name
|
Free Download
(3 pages)
|
AP01 |
On June 24, 2010 new director was appointed.
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 23, 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2010
| incorporation
|
Free Download
(48 pages)
|