CS01 |
Confirmation statement with no updates October 14, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on December 30, 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates October 14, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 30, 2021: 106.00 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to October 31, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to October 31, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 80 Coleman Street London EC2R 5BJ. Change occurred on October 22, 2015. Company's previous address: Fairway Well Lane Danbury Chelmsford Essex CM3 4AB.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 14, 2015: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to October 31, 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed wm investment strategy consultants LIMITEDcertificate issued on 20/03/14
filed on: 20th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on March 19, 2014 to change company name
change of name
|
|
AA |
Small company accounts for the period up to October 31, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(9 pages)
|
CH03 |
On September 14, 2010 secretary's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On September 14, 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 14, 2010. Old Address: 20 Parkdale Danbury Chelmsford CM3 4EH England
filed on: 14th, October 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(24 pages)
|