(AD01) New registered office address Bailiffs Farmhouse Ibworth Tadley RG26 5TJ. Change occurred on Tuesday 21st November 2023. Company's previous address: Capital House Manchester Road Droylsden Manchester M43 6PW England.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 30th June 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th June 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 5th August 2023.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Capital House Manchester Road Droylsden Manchester M43 6PW. Change occurred on Friday 11th August 2023. Company's previous address: 6 Portland Terrace Portland Terrace Harley Street Bath BA1 2SH England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 24th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st January 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 24th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 10th June 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 1st January 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Portland Terrace Portland Terrace Harley Street Bath BA1 2SH. Change occurred on Saturday 23rd July 2016. Company's previous address: School House St Philips Court Church Hill Coleshill Birmingham B46 3AD.
filed on: 23rd, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed fizzy lizzy LIMITEDcertificate issued on 02/03/16
filed on: 2nd, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
(CERTNM) Company name changed fizzie lizzy LIMITEDcertificate issued on 24/06/14
filed on: 24th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 24th June 2014
change of name
|
|
(NEWINC) Company registration
filed on: 24th, June 2014
| incorporation
|
Free Download
(13 pages)
|