(AD01) Address change date: Sat, 17th Dec 2022. New Address: 40a Station Road Upminster Essex RM14 2TR. Previous address: First Floor 81-85 High Street Brentwood Essex CM14 4RR United Kingdom
filed on: 17th, December 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Sep 2021
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed F9 lead generation LTDcertificate issued on 05/10/21
filed on: 5th, October 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 3rd Jun 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Jun 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 3rd Jun 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 3rd Jun 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Apr 2018
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Apr 2018
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 31st Jan 2019 to Sun, 31st Mar 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2018
| incorporation
|
Free Download
(39 pages)
|