(AD01) Change of registered address from Franciscan House Bdo Llp 51 Princes Street Ipswich IP1 1UR England on 19th October 2023 to Bdo Llp Franciscan House 51 Princes Street Ipswich IP1 1UR
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England on 19th October 2023 to Franciscan House Bdo Llp 51 Princes Street Ipswich IP1 1UR
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th January 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1st Floor 236 Grays Inn Road London WC1X 8HB on 21st June 2019 to Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 15th November 2015 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th February 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Frank Hirth Plc 1St Floor 236 Grays Inn Road London WC1X 8HB on 6th April 2011
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st January 2012 to 31st December 2011
filed on: 22nd, February 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22nd February 2011
filed on: 22nd, February 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, February 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed de facto 1838 LIMITEDcertificate issued on 18/02/11
filed on: 18th, February 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(16 pages)
|