(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Jun 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Jun 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Flm Ltd Basildon House 7 Moorgate London EC2R 6AF on Thu, 4th Jun 2020 to 7 st. Marys Road Leatherhead KT22 8HB
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Flm Ltd Basildon House Basildon House 7 Moorgate London EC2R 6AF United Kingdom on Wed, 18th Mar 2015 to C/O Flm Ltd Basildon House 7 Moorgate London EC2R 6AF
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Bloomsbury Square London WC1A 2RP on Mon, 16th Mar 2015 to C/O Flm Ltd Basildon House Basildon House 7 Moorgate London EC2R 6AF
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 28th Jan 2013. Old Address: 131-151 Great Titchfield Street London W1W 5BB
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 26th Apr 2012
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Feb 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 23rd Feb 2011 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Feb 2011 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2012 to Sat, 31st Dec 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Feb 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Mon, 31st Jan 2011. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY England
filed on: 31st, January 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Apr 2010
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|