(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 29, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 1, 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 25, 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 15, 2018
filed on: 15th, May 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 30, 2017
filed on: 30th, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 21, 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 20, 2016: 120.00 GBP
capital
|
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 65 Shepherds Bush Green London W12 8TX to 129 Station Road London NW4 4NJ on June 11, 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 21, 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 21, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 21, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 5, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2014: 120.00 GBP
capital
|
|
(CERTNM) Company name changed fizzybo LIMITEDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to March 7, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 11, 2014 new director was appointed.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(24 pages)
|