TM01 |
2023/11/20 - the day director's appointment was terminated
filed on: 10th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/20.
filed on: 10th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/03
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/10/17.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 29th, September 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 29th, September 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, September 2023
| accounts
|
Free Download
(72 pages)
|
MR01 |
Registration of charge 095371840002, created on 2023/05/30
filed on: 1st, June 2023
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2022/11/03
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2022
| incorporation
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, August 2022
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/08
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2022/12/31. Originally it was 2022/09/30
filed on: 9th, August 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/08.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2022/08/08
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022/08/08
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/08.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/08.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/05/23
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/03
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 095371840001 satisfaction in full.
filed on: 19th, October 2021
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/08/17
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/17 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/03
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/01
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/01
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/01
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095371840001, created on 2018/08/17
filed on: 20th, August 2018
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/01
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/01
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/04/07. New Address: Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd. Previous address: 26a New Road Ascot Berkshire SL5 8QQ England
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
2016/07/07 - the day director's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/07/07 - the day director's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/10 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/11
capital
|
|
AP01 |
New director appointment on 2016/04/01.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/12 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2015/09/30
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed xais consulting LIMITEDcertificate issued on 15/12/15
filed on: 15th, December 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2015/10/02 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/02 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/12. New Address: 26a New Road Ascot Berkshire SL5 8QQ. Previous address: C/O Fern & Co Accountants Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP England
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/20. New Address: C/O Fern & Co Accountants Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP. Previous address: C/O Fern & Co Accountants the Estate Office Christine Ingram Gardens Bracknell Berkshire RG42 2LX United Kingdom
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2015
| incorporation
|
Free Download
(25 pages)
|