(CS01) Confirmation statement with no updates February 24, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 5th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 24, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 3rd, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 24, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 7th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 24, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to April 30, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 23, 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 23, 2017
filed on: 23rd, October 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 18, 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 1, 2016: 200.00 GBP
capital
|
|
(AD01) New registered office address 14 Church Street St. Albans Hertfordshire AL3 5NQ. Change occurred on December 29, 2015. Company's previous address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR.
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 22, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 24, 2015: 200.00 GBP
capital
|
|
(CERTNM) Company name changed fd pharma LIMITEDcertificate issued on 18/02/15
filed on: 18th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on February 18, 2015: 100.00 GBP
filed on: 18th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On February 17, 2015 new director was appointed.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR. Change occurred on February 17, 2015. Company's previous address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on July 22, 2014: 100.00 GBP
capital
|
|