(AA) Small company accounts made up to Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 12th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 12th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Mon, 22nd Mar 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 100744050001, created on Tue, 26th May 2020
filed on: 29th, May 2020
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 12th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 12th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 82 st John Street London EC1M 4JN United Kingdom on Thu, 26th Jan 2017 to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AP03) On Wed, 16th Nov 2016, company appointed a new person to the position of a secretary
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 16th Nov 2016
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Mar 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 31st Mar 2016, company appointed a new person to the position of a secretary
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Mar 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fallcrest one LIMITEDcertificate issued on 24/03/16
filed on: 24th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 21st Mar 2016: 1.00 GBP
capital
|
|