(CERTNM) Company name changed fabric 1ST LTDcertificate issued on 30/03/23
filed on: 30th, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th September 2022
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2022
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2022
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2022
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th September 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th September 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Little Brook End Brookend Lane Kempsey Worcester WR5 3LF England at an unknown date to 32 Nursery Road Evesham Worcestershire WR11 4GS
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th November 2015: 100.00 GBP
capital
|
|
(CH01) On 1st September 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O C/O Thursfields Legal 42 Foregate Street Worcester WR1 1EF on 17th November 2015 to 107 High Street Evesham Worcestershire WR11 4EB
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Little Brookend Farm Brookend Lane Kempsey Worcester WR5 3LF on 2nd September 2014 to C/O C/O Thursfields Legal 42 Foregate Street Worcester WR1 1EF
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Little Brook End Brookend Lane Kempsey Worcester WR5 3LF United Kingdom on 8th April 2014
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th April 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(7 pages)
|