(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, September 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, September 2023
| incorporation
|
Free Download
(20 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 6, 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 6, 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 8, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Atlas Consultancy Ltd South Park Gerrards Cross SL9 8HF England to Sandywell Lodge Sandywell Park Whittington Gloucestershire GL54 4HF on December 7, 2021
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sandywell Lodge Sandywell Park Whittington Cheltenham Gloucestershire GL54 4HF to C/O Atlas Consultancy Ltd South Park Gerrards Cross SL9 8HF on March 2, 2017
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 5, 2011 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 6, 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 3rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 6, 2014 with full list of members
filed on: 3rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 3rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 2, 2014. Old Address: 10 Hunters Way Andoversford Cheltenham Gloucestershire GL54 4JW
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 20, 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 6, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 31st, January 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed FUNKY4LOVE LTDcertificate issued on 31/01/10
filed on: 31st, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on December 22, 2009 to change company name
change of name
|
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 6, 2009 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 10/06/2009 from 16 ashenden walk farnham common slough SL2 3UF
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to December 17, 2008
filed on: 17th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 28th, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to November 16, 2007
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 16, 2007
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 14, 2006 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 14, 2006 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 13, 2006 New director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 13, 2006 New director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 13, 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 13, 2006 New secretary appointed
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 13, 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 10 shares on November 6, 2006. Value of each share 1 £, total number of shares: 12.
filed on: 13th, November 2006
| capital
|
Free Download
(1 page)
|
(288b) On November 13, 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 13, 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 10 shares on November 6, 2006. Value of each share 1 £, total number of shares: 12.
filed on: 13th, November 2006
| capital
|
Free Download
(1 page)
|
(288a) On November 13, 2006 New secretary appointed
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2006
| incorporation
|
Free Download
(13 pages)
|